- Company Overview for W.E. DOWDS (SHIPPING) LIMITED (00770578)
- Filing history for W.E. DOWDS (SHIPPING) LIMITED (00770578)
- People for W.E. DOWDS (SHIPPING) LIMITED (00770578)
- Charges for W.E. DOWDS (SHIPPING) LIMITED (00770578)
- More for W.E. DOWDS (SHIPPING) LIMITED (00770578)
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) |
---|---|---|---|
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
30 Oct 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Charles William Frederick Dowds as a director on 30 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
23 Apr 2018 | PSC07 | Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 | |
23 Apr 2018 | PSC07 | Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | PSC02 | Notification of Associated British Ports as a person with significant control on 1 February 2018 | |
08 Feb 2018 | AP04 | Appointment of Abp Secretariat Services Limited as a secretary on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Matthew Brandon Kennerley as a director on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Ralph Windeatt as a director on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr David Davies as a director on 31 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Lorraine Mary Dowds as a director on 31 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Barbara Frances Caroline Gilfillan as a director on 31 January 2018 | |
08 Feb 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 January 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from We Dowds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to 25 Bedford Street London WC2E 9ES on 8 February 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Barbara Frances Caroline Gilfillan as a secretary on 31 January 2018 | |
05 Feb 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
31 Jan 2018 | PSC01 | Notification of Charles William Frederick Dowds as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Full accounts made up to 31 August 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
02 Jun 2016 | AA | Accounts for a medium company made up to 31 August 2015 | |
11 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Anthony Clive Davies on 20 August 2015 |