DOWLIS GLOBAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-29 => 2023-06-29
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-07 update account_category GROUP => FULL
2023-04-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/22
2022-12-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY SOWERBY
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / DOWLIS NEWCO LIMITED / 03/11/2022
2022-08-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-08-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/21
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWLIS NEWCO LIMITED
2022-06-08 update statutory_documents CESSATION OF DAVEY PETER LYNN AS A PSC
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-01-07 update num_mort_charges 1 => 2
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113006560002
2021-08-07 update accounts_last_madeup_date 2019-06-29 => 2020-06-29
2021-08-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/20
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHRISTOPHER DOHERTY / 20/04/2020
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-04-07 update account_category NO ACCOUNTS FILED => GROUP
2020-04-07 update accounts_last_madeup_date null => 2019-06-29
2020-04-07 update accounts_next_due_date 2020-04-07 => 2021-03-29
2020-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-10 => 2020-04-07
2020-01-07 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-08-07 delete address 3 RIVER COURT ALBERT DRIVE WOKING SURREY UNITED KINGDOM GU21 5RP
2019-08-07 insert address UNIT 2 WOKING 8 FORSYTH ROAD WOKING ENGLAND GU21 5SB
2019-08-07 update registered_address
2019-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3 RIVER COURT ALBERT DRIVE WOKING SURREY GU21 5RP UNITED KINGDOM
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-10-07 update account_ref_month 4 => 6
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-05 update statutory_documents CURREXT FROM 30/04/2019 TO 30/06/2019
2018-08-17 update statutory_documents ADOPT ARTICLES 03/08/2018
2018-08-14 update statutory_documents 03/08/18 STATEMENT OF CAPITAL GBP 1177628
2018-08-13 update statutory_documents DIRECTOR APPOINTED MR KEVIN CHRISTOPHER DOHERTY
2018-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113006560001
2018-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION