Advanced company searchLink opens in new window

DOWNTON & CO LIMITED

Company number 09504481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
21 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 PSC04 Change of details for Victoria Colton as a person with significant control on 28 March 2018
29 Mar 2018 PSC04 Change of details for Jeanette Downes as a person with significant control on 28 March 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
28 Mar 2018 CH01 Director's details changed for Jeanette Downes on 28 March 2018
28 Mar 2018 CH01 Director's details changed for Victoria Colton on 28 March 2018
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2017 CH01 Director's details changed for Jeanette Downes on 24 March 2017
24 Mar 2017 CH01 Director's details changed for Victoria Colton on 24 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
21 May 2015 AD01 Registered office address changed from 1 Woodlaithes Road Sunnyside Rotherham South Yorkshire S66 3ZL England to 146 Derbyshire Lane Sheffield S8 8SE on 21 May 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted