Established in 1999, Downing (Barwell) Ltd are based in Surrey, it's status is listed as "Active". The organisation has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 23 October 2019 | |
PARENT_ACC - N/A | 23 October 2019 | |
AGREEMENT2 - N/A | 23 October 2019 | |
GUARANTEE2 - N/A | 23 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
PARENT_ACC - N/A | 04 January 2019 | |
AGREEMENT2 - N/A | 04 January 2019 | |
GUARANTEE2 - N/A | 04 January 2019 | |
AA01 - Change of accounting reference date | 19 February 2018 | |
AA - Annual Accounts | 06 February 2018 | |
PARENT_ACC - N/A | 06 February 2018 | |
GUARANTEE2 - N/A | 06 February 2018 | |
AGREEMENT2 - N/A | 06 February 2018 | |
CS01 - N/A | 25 January 2018 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
AP01 - Appointment of director | 18 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
MR04 - N/A | 31 May 2017 | |
MR04 - N/A | 31 May 2017 | |
AA - Annual Accounts | 12 January 2017 | |
PARENT_ACC - N/A | 12 January 2017 | |
AGREEMENT2 - N/A | 12 January 2017 | |
GUARANTEE2 - N/A | 12 January 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 10 February 2016 | |
PARENT_ACC - N/A | 10 February 2016 | |
GUARANTEE2 - N/A | 15 January 2016 | |
AGREEMENT2 - N/A | 15 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 19 February 2015 | |
PARENT_ACC - N/A | 19 February 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AGREEMENT2 - N/A | 30 December 2014 | |
GUARANTEE2 - N/A | 30 December 2014 | |
RESOLUTIONS - N/A | 18 September 2014 | |
MA - Memorandum and Articles | 18 September 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AGREEMENT2 - N/A | 07 February 2014 | |
PARENT_ACC - N/A | 30 January 2014 | |
GUARANTEE2 - N/A | 30 January 2014 | |
GUARANTEE2 - N/A | 13 January 2014 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH03 - Change of particulars for secretary | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 11 November 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 09 January 2007 | |
225 - Change of Accounting Reference Date | 23 March 2006 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 08 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
RESOLUTIONS - N/A | 13 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
225 - Change of Accounting Reference Date | 16 June 2005 | |
287 - Change in situation or address of Registered Office | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
AUD - Auditor's letter of resignation | 05 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 February 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
363s - Annual Return | 22 August 2002 | |
225 - Change of Accounting Reference Date | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
MEM/ARTS - N/A | 12 December 2001 | |
AA - Annual Accounts | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 28 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
288b - Notice of resignation of directors or secretaries | 11 September 2001 | |
363s - Annual Return | 14 March 2001 | |
RESOLUTIONS - N/A | 10 May 2000 | |
RESOLUTIONS - N/A | 10 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2000 | |
123 - Notice of increase in nominal capital | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
395 - Particulars of a mortgage or charge | 28 January 2000 | |
CERTNM - Change of name certificate | 14 January 2000 | |
287 - Change in situation or address of Registered Office | 06 January 2000 | |
NEWINC - New incorporation documents | 30 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 August 2005 | Fully Satisfied |
N/A |
Legal charge | 12 August 2005 | Fully Satisfied |
N/A |
Charge of construction documentation | 16 January 2002 | Fully Satisfied |
N/A |
Legal charge | 16 January 2002 | Fully Satisfied |
N/A |
Debenture | 16 January 2002 | Fully Satisfied |
N/A |
Debenture | 12 January 2000 | Fully Satisfied |
N/A |