Download leads from Nexok and grow your business. Find out more

Dowling Magnets Europe Ltd

Documents

Total Documents137
Total Pages351

Filing History

26 March 2024Confirmation statement made on 20 March 2024 with no updates
2 January 2024Termination of appointment of Nicholas Mark Saunders as a director on 20 December 2023
2 January 2024Termination of appointment of Rosanne Kenealy as a secretary on 20 December 2023
2 January 2024Termination of appointment of Rosanne Kenealy as a director on 20 December 2023
21 November 2023Accounts for a dormant company made up to 31 March 2023
13 April 2023Confirmation statement made on 20 March 2023 with no updates
2 August 2022Accounts for a dormant company made up to 31 March 2022
12 April 2022Confirmation statement made on 20 March 2022 with no updates
19 October 2021Accounts for a dormant company made up to 31 March 2021
29 March 2021Confirmation statement made on 20 March 2021 with no updates
26 November 2020Register inspection address has been changed from C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ United Kingdom to C/O Azets Fleet House New Road Lancaster LA1 1EZ
21 October 2020Accounts for a dormant company made up to 31 March 2020
20 March 2020Confirmation statement made on 20 March 2020 with no updates
23 October 2019Accounts for a dormant company made up to 31 March 2019
26 March 2019Confirmation statement made on 20 March 2019 with no updates
19 December 2018Accounts for a dormant company made up to 31 March 2018
12 June 2018Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to C/O Clb Coopers Fleet House New Road Lancaster LA1 1EZ
27 March 2018Confirmation statement made on 20 March 2018 with updates
19 January 2018Accounts for a dormant company made up to 31 March 2017
27 March 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
27 March 2017Confirmation statement made on 20 March 2017 with updates
27 March 2017Confirmation statement made on 20 March 2017 with updates
27 March 2017Appointment of Mr Nicholas Mark Saunders as a director on 19 March 2017
27 March 2017Appointment of Mr Nicholas Mark Saunders as a director on 19 March 2017
27 March 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
26 December 2016Accounts for a dormant company made up to 31 March 2016
26 December 2016Accounts for a dormant company made up to 31 March 2016
15 April 2016Secretary's details changed for Mrs Rosanne Kenealy on 15 April 2016
15 April 2016Secretary's details changed for Mrs Rosanne Kenealy on 15 April 2016
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
15 April 2016Director's details changed for Mrs Rosanne Kenealy on 15 April 2016
15 April 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 April 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
15 April 2016Director's details changed for Mrs Rosanne Kenealy on 15 April 2016
15 April 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
31 December 2015Accounts for a dormant company made up to 31 March 2015
31 December 2015Accounts for a dormant company made up to 31 March 2015
28 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
28 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
22 January 2015Accounts for a dormant company made up to 31 March 2014
22 January 2015Accounts for a dormant company made up to 31 March 2014
20 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
20 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
23 December 2013Accounts for a dormant company made up to 31 March 2013
23 December 2013Accounts for a dormant company made up to 31 March 2013
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
21 January 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 21 January 2013
21 January 2013Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 21 January 2013
3 December 2012Accounts for a dormant company made up to 31 March 2012
3 December 2012Accounts for a dormant company made up to 31 March 2012
19 October 2012Termination of appointment of Roy Greenwood as a director
19 October 2012Appointment of Mrs Julie Greenwood as a director
19 October 2012Appointment of Mrs Julie Greenwood as a director
19 October 2012Termination of appointment of Roy Greenwood as a director
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
30 November 2011Accounts for a dormant company made up to 31 March 2011
30 November 2011Accounts for a dormant company made up to 31 March 2011
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
8 December 2010Accounts for a dormant company made up to 31 March 2010
8 December 2010Accounts for a dormant company made up to 31 March 2010
13 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010
13 October 2010Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 13 October 2010
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
6 January 2010Accounts for a dormant company made up to 31 March 2009
6 January 2010Accounts for a dormant company made up to 31 March 2009
20 April 2009Return made up to 20/03/09; full list of members
20 April 2009Return made up to 20/03/09; full list of members
13 January 2009Accounts for a dormant company made up to 31 March 2008
13 January 2009Accounts for a dormant company made up to 31 March 2008
10 April 2008Return made up to 20/03/08; full list of members
10 April 2008Return made up to 20/03/08; full list of members
30 January 2008Director's particulars changed
30 January 2008Director's particulars changed
16 January 2008Accounts for a dormant company made up to 31 March 2007
16 January 2008Accounts for a dormant company made up to 31 March 2007
20 April 2007Return made up to 20/03/07; full list of members
20 April 2007Return made up to 20/03/07; full list of members
17 April 2007Director's particulars changed
17 April 2007Director's particulars changed
7 February 2007Accounts for a dormant company made up to 31 March 2006
7 February 2007Accounts for a dormant company made up to 31 March 2006
5 May 2006Return made up to 20/03/06; full list of members
5 May 2006Return made up to 20/03/06; full list of members
21 February 2006Secretary's particulars changed;director's particulars changed
21 February 2006Secretary's particulars changed;director's particulars changed
21 February 2006Director's particulars changed
21 February 2006Director's particulars changed
23 January 2006Accounts for a dormant company made up to 31 March 2005
23 January 2006Accounts for a dormant company made up to 31 March 2005
4 October 2005Secretary's particulars changed;director's particulars changed
4 October 2005Secretary's particulars changed;director's particulars changed
25 April 2005Registered office changed on 25/04/05 from: 28 sperling road london N17 6UL
25 April 2005Registered office changed on 25/04/05 from: 28 sperling road london N17 6UL
7 April 2005Return made up to 20/03/05; full list of members
7 April 2005Return made up to 20/03/05; full list of members
28 October 2004Accounts for a dormant company made up to 31 March 2004
28 October 2004Accounts for a dormant company made up to 31 March 2004
21 June 2004Secretary's particulars changed;director's particulars changed
21 June 2004Secretary's particulars changed;director's particulars changed
30 March 2004Return made up to 20/03/04; full list of members
30 March 2004Return made up to 20/03/04; full list of members
17 December 2003Company name changed brainstorm LIMITED\certificate issued on 17/12/03
17 December 2003Company name changed brainstorm LIMITED\certificate issued on 17/12/03
4 September 2003Accounts for a dormant company made up to 31 March 2003
4 September 2003Accounts for a dormant company made up to 31 March 2003
7 April 2003New director appointed
7 April 2003Return made up to 20/03/03; full list of members
7 April 2003New director appointed
7 April 2003Return made up to 20/03/03; full list of members
27 November 2002Secretary resigned
27 November 2002New secretary appointed
27 November 2002New director appointed
27 November 2002New secretary appointed
27 November 2002Director resigned
27 November 2002New director appointed
27 November 2002Director resigned
27 November 2002Secretary resigned
25 November 2002New director appointed
25 November 2002Registered office changed on 25/11/02 from: hnb & co 82-82 high street stony stratford milton keynes MK11 1AH
25 November 2002New director appointed
25 November 2002New secretary appointed
25 November 2002Registered office changed on 25/11/02 from: hnb & co 82-82 high street stony stratford milton keynes MK11 1AH
25 November 2002New secretary appointed
27 March 2002Registered office changed on 27/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
27 March 2002Secretary resigned
27 March 2002Secretary resigned
27 March 2002Director resigned
27 March 2002Registered office changed on 27/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
27 March 2002Director resigned
20 March 2002Incorporation
20 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed