255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(87 years, 12 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Eur Ing Christopher Michael Pearce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Director & General Manager - Hydraulicsdivision |
Country of Residence | England |
Correspondence Address | 10 Apple Tree Close Abbeymead Gloucester Gloucestershire GL4 7BZ Wales |
Director Name | Mr Andrew John Stevens |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Director & General Manager - Landing Gear Division |
Country of Residence | England |
Correspondence Address | Rose Tree Cottage The Knowle Tirley Gloucestershire GL19 4HE Wales |
Director Name | Richard James Willcox |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Sales & Commercial Director |
Correspondence Address | 77 Naunton Park Road Cheltenham Gloucestershire GL53 7DG Wales |
Director Name | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Managing Director |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Director Name | James Robinson Lightfoot |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Director & Chairman |
Correspondence Address | High Roding Beechwood Close Battledown Gloucestershire GL52 6QQ Wales |
Director Name | Mr Maxwell Brian Kelly |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Sales Director |
Correspondence Address | 15 Albert Drive Cheltenham Gloucestershire GL52 3JH Wales |
Director Name | Mr David George Michael Davis |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Managing Director Of Propeller Division |
Correspondence Address | 1 Woodland Close Aston Somerville Broadway Worcestershire WR12 7JL |
Director Name | Geoffrey Charles Capps |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaws Farmhouse Upper Etloe Blakeney Gloucestershire GL15 4AS Wales |
Secretary Name | Mr Nigel Hugh Alexander Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | The Old Bakery Aldsworth Cheltenham Gloucestershire GL54 3QZ Wales |
Director Name | Mr Lionel Anthony Edwards |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincott Hill Farm Whichford Shipston On Stour CV36 5PQ |
Director Name | Mr Anthony Alfredo Belisario |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1996) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Coronation Road Prestbury Cheltenham Gloucestershire GL52 3DA Wales |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Geoffrey Charles Capps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1993(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaws Farmhouse Upper Etloe Blakeney Gloucestershire GL15 4AS Wales |
Secretary Name | Robert Lathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(59 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2001) |
Role | Secretary |
Correspondence Address | New House Old Tewkesbury Road Gloucester GL2 9LR Wales |
Director Name | Mr Derek Wilson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(59 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 January 1997) |
Role | Managing Director |
Correspondence Address | Bonsleigh 14 Dorchester Road Yeovil Somerset BA20 2RN |
Director Name | Dr Peter William Wright |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2001) |
Role | Md Dowty Aerospace |
Correspondence Address | 21 Brook Lane Mountaintop Pennsylvania Usa Pa18707 |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(62 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2007) |
Role | Lawyer |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Mr Paul Antony Strothers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Grange Ryton Shifnal West Midlands TF11 9JL |
Secretary Name | Toby Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2005) |
Role | Finance Director |
Correspondence Address | 12 Torchacre Rise Dursley Gloucestershire GL11 4LW Wales |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(71 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2007(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(72 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(74 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(81 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Martin |
---|---|
Status | Resigned |
Appointed | 14 January 2022(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | dowty.com |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
264m at £0.2 | Xdg LTD 99.98% Ordinary |
---|---|
40k at £0.2 | Xdg LTD 0.02% Ordinary A |
872 at £0.2 | Smiths Medical LTD 0.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
15 November 2007 | Delivered on: 21 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|
31 January 2024 | Confirmation statement made on 18 January 2024 with updates (5 pages) |
---|---|
14 December 2023 | Change of details for Xdg Limited as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
18 January 2022 | Secretary's details changed (1 page) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
15 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 December 2019 | Satisfaction of charge 1 in full (4 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
2 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
22 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (2 pages) |
21 January 2009 | Director appointed mr martin fox (2 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
20 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
1 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 July 2007 (12 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: anson business park cheltenham road east gloucester GL2 9QN (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: anson business park cheltenham road east gloucester GL2 9QN (1 page) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
12 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (4 pages) |
28 December 2006 | New director appointed (4 pages) |
28 December 2006 | Director resigned (1 page) |
2 March 2006 | Full accounts made up to 31 July 2004 (11 pages) |
2 March 2006 | Full accounts made up to 31 July 2004 (11 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 15/12/04; full list of members
|
2 February 2005 | Return made up to 15/12/04; full list of members
|
28 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (19 pages) |
18 December 2003 | Return made up to 15/12/03; full list of members
|
18 December 2003 | Return made up to 15/12/03; full list of members
|
1 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
13 June 2001 | Company name changed dowty aerospace gloucester limit ed\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed dowty aerospace gloucester limit ed\certificate issued on 13/06/01 (2 pages) |
4 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
4 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
22 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 January 2000 | Return made up to 27/12/99; full list of members
|
4 January 2000 | Return made up to 27/12/99; full list of members
|
8 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 27/12/98; no change of members (4 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 December 1997 | Return made up to 27/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 27/12/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 27/12/95; no change of members
|
31 January 1996 | Return made up to 27/12/95; no change of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheltenham road, gloucester GL2 9QH (1 page) |
15 September 1995 | New secretary appointed (4 pages) |
15 September 1995 | Secretary resigned (4 pages) |
15 September 1995 | Secretary resigned (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheltenham road, gloucester GL2 9QH (1 page) |
15 September 1995 | New secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
2 February 1993 | Resolutions
|
2 February 1993 | Resolutions
|
31 January 1993 | Resolutions
|
31 January 1993 | Resolutions
|
1 August 1991 | Memorandum and Articles of Association (15 pages) |
1 August 1991 | Memorandum and Articles of Association (15 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (2 pages) |
30 November 1988 | Accounts made up to 31 March 1988 (16 pages) |
30 November 1988 | Accounts made up to 31 March 1988 (16 pages) |
18 October 1976 | Accounts made up to 31 March 1976 (7 pages) |
18 October 1976 | Accounts made up to 31 March 1976 (7 pages) |