- Company Overview for DOWNEYS OF ROPERY WALK LTD (10187675)
- Filing history for DOWNEYS OF ROPERY WALK LTD (10187675)
- People for DOWNEYS OF ROPERY WALK LTD (10187675)
- More for DOWNEYS OF ROPERY WALK LTD (10187675)
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) |
---|---|---|---|
20 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Lee Downey as a person with significant control on 19 May 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from 34 Ropery Walk Seaham Co Durham SR7 7JZ England to 5 North Terrace Seaham Co Durham SR7 7EU on 12 June 2017 | |
06 Oct 2016 | TM01 | Termination of appointment of Glen Downey as a director on 6 October 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 5 North Terrace Seaham Co Durham SR7 7EU England to 34 Ropery Walk Seaham Co Durham SR7 7JZ on 9 September 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Ty Downey as a director on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Gareth Downey as a director on 24 August 2016 | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|