DOWNTON ENGINEERING LIMITED

01370429
NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 accounts Annual Accounts 7 Buy now
26 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2023 accounts Annual Accounts 6 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2022 officers Change of particulars for director (Mr Howard Spencer Nash) 2 Buy now
22 Aug 2022 accounts Annual Accounts 7 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2022 officers Termination of appointment of secretary (Mark Lewis Page) 1 Buy now
04 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
22 Mar 2022 officers Termination of appointment of director (Mark Lewis Page) 1 Buy now
11 Mar 2022 officers Appointment of director (Mrs Ria Clair Laws) 2 Buy now
27 Jan 2022 officers Termination of appointment of director (Leon John Ronald Coupland) 1 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 officers Appointment of director (Mr Leon John Ronald Coupland) 2 Buy now
27 Apr 2021 officers Appointment of director (Mr Howard Spencer Nash) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Stephen David Field) 1 Buy now
14 Dec 2020 accounts Annual Accounts 7 Buy now
22 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 mortgage Registration of a charge 10 Buy now
18 Jan 2018 officers Termination of appointment of director (Richard Lewis Page) 1 Buy now
13 Sep 2017 accounts Annual Accounts 9 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2016 officers Appointment of director (Mr Stephen David Field) 2 Buy now
10 Oct 2016 accounts Annual Accounts 17 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2015 officers Termination of appointment of director (Jason Mark Beech) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (Mark Anthony Riches) 1 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
04 Sep 2015 annual-return Annual Return 7 Buy now
09 Sep 2014 accounts Annual Accounts 8 Buy now
01 Sep 2014 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 15 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
14 Aug 2013 officers Change of particulars for secretary (Mark Lewis Page) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Jason Mark Beech) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Richard Lewis Page) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Mark Lewis Page) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mark Anthony Riches) 2 Buy now
20 Sep 2012 accounts Annual Accounts 7 Buy now
31 Aug 2012 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
30 Aug 2011 officers Appointment of director (Mr Mark Lewis Page) 2 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
22 Jul 2011 officers Appointment of director (Mr Jason Mark Beech) 2 Buy now
27 Sep 2010 accounts Annual Accounts 8 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Richard Lewis Page) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Mark Lewis Page) 1 Buy now
29 Sep 2009 accounts Annual Accounts 8 Buy now
28 Aug 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
17 Aug 2009 officers Secretary's change of particulars / mark page / 12/08/2009 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL 1 Buy now
27 Oct 2008 accounts Annual Accounts 8 Buy now
26 Aug 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 3RD floor tubs hill house london road sevenoaks kent TN13 1BL 1 Buy now
03 Nov 2007 annual-return Return made up to 17/09/07; no change of members 7 Buy now
06 Aug 2007 accounts Annual Accounts 11 Buy now
31 Oct 2006 annual-return Return made up to 17/09/06; full list of members 7 Buy now
26 Jun 2006 accounts Annual Accounts 11 Buy now
11 Oct 2005 annual-return Return made up to 17/09/05; full list of members 7 Buy now
27 Jul 2005 accounts Annual Accounts 11 Buy now
02 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 4 Buy now
07 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
05 Oct 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
21 Jun 2004 accounts Annual Accounts 11 Buy now
30 Dec 2003 officers Director's particulars changed 1 Buy now
14 Oct 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
13 Aug 2003 accounts Annual Accounts 11 Buy now
07 May 2003 officers New director appointed 3 Buy now
07 May 2003 officers New director appointed 1 Buy now
23 Jan 2003 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
20 Jan 2003 officers New secretary appointed 2 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
10 Jan 2003 officers Secretary resigned;director resigned 1 Buy now
10 Jan 2003 address Registered office changed on 10/01/03 from: the george business centre christchurch road new milton hampshire BH25 6QJ 1 Buy now
27 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Oct 2002 annual-return Return made up to 17/09/02; full list of members 5 Buy now
17 Aug 2002 accounts Annual Accounts 14 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: national westminster bank chambers, 59 station road new milton hants BH25 6JB 1 Buy now
24 Sep 2001 annual-return Return made up to 17/09/01; full list of members 6 Buy now
10 Sep 2001 accounts Annual Accounts 8 Buy now
25 Sep 2000 annual-return Return made up to 17/09/00; full list of members 6 Buy now
21 Jul 2000 accounts Annual Accounts 13 Buy now
01 Nov 1999 accounts Annual Accounts 13 Buy now
24 Sep 1999 annual-return Return made up to 17/09/99; no change of members 4 Buy now
15 Oct 1998 accounts Annual Accounts 13 Buy now
25 Sep 1998 annual-return Return made up to 17/09/98; full list of members 5 Buy now
03 Dec 1997 accounts Annual Accounts 13 Buy now