About

Registered Number: 04358738
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Hawkshaw Farm, Longsight Road, Clayton Le Dale, Blackburn, Lancashire, BB2 7JA

 

Established in 2002, Dowsons Dairies Ltd have registered office in Blackburn, Lancashire. We don't know the number of employees at the organisation. The companies directors are listed as Dowson, Amanda Joy, Dowson, Eric Bertram.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWSON, Amanda Joy 01 February 2002 - 1
DOWSON, Eric Bertram 01 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 12 July 2018
PSC04 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
CS01 - N/A 07 November 2017
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH03 - Change of particulars for secretary 31 October 2017
CH01 - Change of particulars for director 31 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 08 April 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 03 February 2010
AAMD - Amended Accounts 09 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 05 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2003
AA - Annual Accounts 20 November 2003
395 - Particulars of a mortgage or charge 31 May 2003
363s - Annual Return 24 February 2003
395 - Particulars of a mortgage or charge 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Outstanding

N/A

Debenture 25 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.