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

Down De Road Records Limited

Documents

Total Documents83
Total Pages303

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates
24 September 2023Micro company accounts made up to 31 December 2022
13 January 2023Confirmation statement made on 31 December 2022 with no updates
29 September 2022Micro company accounts made up to 31 December 2021
12 January 2022Confirmation statement made on 31 December 2021 with no updates
24 October 2021Micro company accounts made up to 31 December 2020
12 February 2021Confirmation statement made on 31 December 2020 with no updates
30 December 2020Micro company accounts made up to 31 December 2019
13 January 2020Confirmation statement made on 31 December 2019 with no updates
27 September 2019Micro company accounts made up to 31 December 2018
14 January 2019Confirmation statement made on 31 December 2018 with no updates
29 September 2018Micro company accounts made up to 31 December 2017
14 January 2018Confirmation statement made on 31 December 2017 with no updates
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
11 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Confirmation statement made on 31 December 2016 with updates
29 October 2016Micro company accounts made up to 31 December 2015
29 October 2016Micro company accounts made up to 31 December 2015
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
21 January 2015Termination of appointment of Andrew James Smith as a director on 1 January 2015
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 January 2015Termination of appointment of Andrew James Smith as a director on 1 January 2015
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 January 2015Termination of appointment of Andrew James Smith as a director on 1 January 2015
21 January 2015Termination of appointment of Andrew James Smith as a director on 1 January 2015
21 January 2015Termination of appointment of Andrew James Smith as a director on 1 January 2015
21 January 2015Termination of appointment of Andrew James Smith as a director on 1 January 2015
1 October 2014Total exemption small company accounts made up to 31 December 2013
1 October 2014Total exemption small company accounts made up to 31 December 2013
14 March 2014Termination of appointment of Joseph Miceli as a director
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 March 2014Termination of appointment of Joseph Miceli as a director
10 September 2013Total exemption small company accounts made up to 31 December 2012
10 September 2013Total exemption small company accounts made up to 31 December 2012
14 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 14 January 2013
14 January 2013Director's details changed for Mr. Benjamin Richard Cooper on 31 July 2012
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
14 January 2013Registered office address changed from C/O Benjamin Cooper 3 Green Farm Barns Tibberton Newport Shropshire TF10 8NW United Kingdom on 14 January 2013
14 January 2013Registered office address changed from C/O Benjamin Cooper 3 Green Farm Barns Tibberton Newport Shropshire TF10 8NW United Kingdom on 14 January 2013
14 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR on 14 January 2013
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
14 January 2013Director's details changed for Mr. Benjamin Richard Cooper on 31 July 2012
23 September 2012Total exemption small company accounts made up to 31 December 2011
23 September 2012Total exemption small company accounts made up to 31 December 2011
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
20 January 2012Director's details changed for Joseph Miceli on 31 December 2011
20 January 2012Director's details changed for Joseph Miceli on 31 December 2011
17 January 2012Termination of appointment of Barry Kilborn as a director
17 January 2012Termination of appointment of Barry Kilborn as a director
28 November 2011Director's details changed for Andrew James Smith on 25 November 2011
28 November 2011Annual return made up to 31 December 2010 with a full list of shareholders
28 November 2011Director's details changed for Mr. Barry Kilborn on 31 July 2011
28 November 2011Director's details changed for Joseph Miceli on 31 July 2011
28 November 2011Director's details changed for Mr. Barry Kilborn on 31 July 2011
28 November 2011Director's details changed for Andrew James Smith on 25 November 2011
28 November 2011Director's details changed for Joseph Miceli on 31 July 2011
28 November 2011Annual return made up to 31 December 2010 with a full list of shareholders
12 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 August 2011
12 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 August 2011
11 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 August 2011
11 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 August 2011
16 July 2011Total exemption small company accounts made up to 31 December 2010
16 July 2011Total exemption small company accounts made up to 31 December 2010
15 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
15 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
2 January 2011Director's details changed for Mr. Benjamin Richard Cooper on 1 April 2010
2 January 2011Director's details changed for Andrew James Smith on 1 January 2010
2 January 2011Director's details changed for Joseph Miceli on 1 October 2010
2 January 2011Annual return made up to 23 October 2010 with a full list of shareholders
2 January 2011Director's details changed for Mr. Benjamin Richard Cooper on 1 April 2010
2 January 2011Director's details changed for Andrew James Smith on 1 January 2010
2 January 2011Director's details changed for Joseph Miceli on 1 October 2010
2 January 2011Annual return made up to 23 October 2010 with a full list of shareholders
11 January 2010Registered office address changed from 9 Berry Road Staffordshire Stafford ST16 1SE England on 11 January 2010
11 January 2010Registered office address changed from 9 Berry Road Staffordshire Stafford ST16 1SE England on 11 January 2010
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed