About

Registered Number: 03901381
Date of Incorporation: 30/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 238 Station Road, Addlestone, Surrey, KT15 2PS

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.