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

Downsview Maintenance Limited

Documents

Total Documents88
Total Pages368

Filing History

30 December 2020Micro company accounts made up to 31 March 2020
7 October 2020Confirmation statement made on 29 September 2020 with no updates
7 October 2020Registered office address changed from Unit 14 Gerston Business Park Greyfriars Lane Storrington West Sussex RH20 4HE United Kingdom to Unit 12 Gerston Business Park Greyfriars Lane Storrington West Sussex RH20 4HE on 7 October 2020
24 December 2019Micro company accounts made up to 31 March 2019
3 October 2019Confirmation statement made on 29 September 2019 with updates
3 October 2019Termination of appointment of Private Company Registrars Limited as a secretary on 24 September 2019
3 October 2019Appointment of Mr Simon Philip Harcourt Armes as a secretary on 24 September 2019
4 September 2019Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Unit 14 Gerston Business Park Greyfriars Lane Storrington West Sussex RH20 4HE on 4 September 2019
20 December 2018Micro company accounts made up to 31 March 2018
4 October 2018Confirmation statement made on 29 September 2018 with updates
11 December 2017Micro company accounts made up to 31 March 2017
3 October 2017Confirmation statement made on 29 September 2017 with no updates
3 October 2017Confirmation statement made on 29 September 2017 with no updates
22 December 2016Micro company accounts made up to 31 March 2016
22 December 2016Micro company accounts made up to 31 March 2016
22 November 2016Termination of appointment of Jane Susan Smith as a director on 1 October 2016
22 November 2016Termination of appointment of Jane Susan Smith as a director on 1 October 2016
11 October 2016Confirmation statement made on 29 September 2016 with updates
11 October 2016Confirmation statement made on 29 September 2016 with updates
27 July 2016Director's details changed for Jane Susan Smith on 29 June 2016
27 July 2016Director's details changed for Jane Susan Smith on 29 June 2016
27 July 2016Director's details changed for Colin Edward Rogers on 29 June 2016
27 July 2016Director's details changed for Colin Edward Rogers on 29 June 2016
9 October 2015Total exemption small company accounts made up to 31 March 2015
9 October 2015Total exemption small company accounts made up to 31 March 2015
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
13 August 2015Company name changed c r motor services LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
13 August 2015Company name changed c r motor services LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
5 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Total exemption small company accounts made up to 31 March 2014
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
2 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Total exemption small company accounts made up to 31 March 2010
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Director's details changed for Colin Edward Rogers on 5 January 2010
15 January 2010Director's details changed for Colin Edward Rogers on 5 January 2010
15 January 2010Director's details changed for Colin Edward Rogers on 5 January 2010
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders
9 October 2008Return made up to 29/09/08; full list of members
9 October 2008Return made up to 29/09/08; full list of members
26 August 2008Total exemption small company accounts made up to 31 March 2008
26 August 2008Total exemption small company accounts made up to 31 March 2008
4 October 2007Return made up to 29/09/07; full list of members
4 October 2007Return made up to 29/09/07; full list of members
27 March 2007Registered office changed on 27/03/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN
27 March 2007Registered office changed on 27/03/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN
8 February 2007Secretary's particulars changed
8 February 2007Secretary's particulars changed
6 February 2007Accounting reference date extended from 31/10/07 to 31/03/08
6 February 2007Accounting reference date extended from 31/10/07 to 31/03/08
30 January 2007Accounts for a dormant company made up to 31 October 2006
30 January 2007Accounts for a dormant company made up to 31 October 2006
20 January 2007Accounting reference date shortened from 30/09/07 to 31/10/06
20 January 2007Accounting reference date shortened from 30/09/07 to 31/10/06
12 December 2006Ad 29/11/06--------- £ si 1@1=1 £ ic 9/10
12 December 2006Ad 29/11/06--------- £ si 8@1=8 £ ic 1/9
12 December 2006Ad 29/11/06--------- £ si 8@1=8 £ ic 1/9
12 December 2006Ad 29/11/06--------- £ si 1@1=1 £ ic 9/10
12 December 2006New director appointed
12 December 2006New director appointed
23 November 2006New director appointed
23 November 2006New director appointed
23 November 2006New secretary appointed
23 November 2006New secretary appointed
22 November 2006Director resigned
22 November 2006Secretary resigned
22 November 2006Director resigned
22 November 2006Secretary resigned
29 September 2006Incorporation
29 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing