DOWDING & MILLS LUXEMBOURG LIMITED

C/O Sulzer (Uk) Holdings Limited C/O Sulzer (Uk) Holdings Limited, Leeds, LS11 8BR, England
StatusACTIVE
Company No.04887637
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

DOWDING & MILLS LUXEMBOURG LIMITED is an active private limited company with number 04887637. It was incorporated 20 years, 9 months, 13 days ago, on 04 September 2003. The company address is C/O Sulzer (Uk) Holdings Limited C/O Sulzer (Uk) Holdings Limited, Leeds, LS11 8BR, England.



Company Fillings

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-19

Officer name: Ms Eva Frehner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holger Hans-Jochen Ruckstuhl

Termination date: 2024-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rowland Davenport

Appointment date: 2023-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Powles

Termination date: 2023-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: Camp Hill, Bordesley Birmingham West Midlands B12 0JJ

New address: C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Christian Powles

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Naveed Hussain

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Holger Hans-Jochen Ruckstuhl

Appointment date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveed Hussain

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Garth Jeffrey Bradwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Grant Balem

Termination date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Grant Balem

Termination date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Dowding & Mills Overseas Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Grant Balem

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dowding & Mills (Overseas) Limited

Termination date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garth Jeffrey Bradwell

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Reto Huser

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-26

Officer name: Dowding & Mills (Midlands) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Grant Balem

Change date: 2015-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 09 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reto Huser

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Grant Balem

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brewster

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hodgson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Hodgson

Change date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Brewster

Change date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Operations Director Colin Brewster

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hodgson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change corporate director company with change date

Date: 20 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-01

Officer name: Dowding & Mills (Overseas) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dowding & Mills (Midlands) Limited

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/10/07

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: camp hill bordesley BIRMINGHAM2TD west midlands B12 0JJ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Resolution

Date: 08 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE CONTRACTS LLP

UNIT C WEST HILL HOUSE,DARTFORD,DA1 2EU

Number:OC332708
Status:LIQUIDATION
Category:Limited Liability Partnership

APEX HOME CARE LTD

1 WORTHINGTON CRESCENT 1 WORTHINGTON CRESCENT, CHEADLE,STOCKPORT,SK8 2GJ

Number:11669935
Status:ACTIVE
Category:Private Limited Company

MIKE ENGLAND TIMBER COMPANY LIMITED

BRINDLE MILL,HOGHTON,PR5 0DR

Number:00957191
Status:ACTIVE
Category:Private Limited Company

S&Z LTD

4 PEEL SQUARE,BARNSLEY,S70 1YA

Number:11399383
Status:ACTIVE
Category:Private Limited Company

SLOANE INVESTMENT HOLDINGS LIMITED

MILLBANK TOWER 15TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP

Number:11088088
Status:ACTIVE
Category:Private Limited Company

TEXON MANAGEMENT LTD

SKELTON INDUSTRIAL ESTATE,SALTBURN BY THE SEA,TS12 2LH

Number:05308213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source