Advanced company searchLink opens in new window

DOWLAIS INDUSTRIES LIMITED

Company number 00361671

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)
21 Sep 2016 AD01 Registered office address changed from Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0AJ to PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR on 21 September 2016
09 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 AP01 Appointment of Mr Scott Marshall Mullens as a director on 1 July 2016
12 Jul 2016 TM01 Termination of appointment of Robert Roy Willig Jr as a director on 30 June 2016
26 Apr 2016 AP01 Appointment of Mr Andrew Harvey as a director on 26 April 2016
14 Mar 2016 TM01 Termination of appointment of Monique Patrica Carter as a director on 1 March 2016
15 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • USD 230,812,857.6
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • USD 160,720,789.32
09 Sep 2015 AD04 Register(s) moved to registered office address Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0AJ
09 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • USD 160,720,789.32
06 Aug 2015 SH14 Redenomination of shares. Statement of capital 24 July 2015
  • USD 156
06 Aug 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
28 Jul 2015 AP01 Appointment of Mr Mohammed Zameer as a director on 28 July 2015
28 Jul 2015 AP01 Appointment of Mr Robert Roy Willig Jr as a director on 28 July 2015
28 Jul 2015 AP01 Appointment of Mr John Richard Searle as a director on 28 July 2015
28 Jul 2015 AP01 Appointment of Ms Monique Patricia Carter as a director on 28 July 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2015 CC04 Statement of company's objects
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 CERTNM Company name changed gkn driveline walsall LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
16 Feb 2015 TM02 Termination of appointment of Julian Spencer Fitzsimmons as a secretary on 13 February 2015
15 Oct 2014 TM01 Termination of appointment of Michael Fairbrother as a director on 3 October 2014