London
WC2E 9ES
Director Name | Mr Anogen Sivapalan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Rhys Michael Thomas |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Ashley Curnow |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Charles William Frederick Dowds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Alexandra Docks Docks Way Newport NP20 2UW Wales |
Director Name | Mr Matthew Brandon Kennerley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2019) |
Role | Port Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr David Davies |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Andrew Francis Harston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Simon Martyn Antony Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Anthony Clive Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Paul Edward Ager |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | www.wedowds.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
12 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
5 July 2023 | Termination of appointment of Andrew Francis Harston as a director on 30 June 2023 (1 page) |
24 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Mr Paul Edward Ager as a director on 1 February 2023 (2 pages) |
6 October 2022 | Termination of appointment of Simon Martyn Antony Brown as a director on 14 September 2022 (1 page) |
30 September 2022 | Appointment of Rhys Michael Thomas as a director on 30 September 2022 (2 pages) |
16 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
12 January 2022 | Appointment of Mr Anthony Clive Davies as a director on 1 January 2022 (2 pages) |
4 October 2021 | Director's details changed for Mr Andrew Francis Harston on 11 January 2021 (2 pages) |
22 August 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Simon Martyn Antony Brown as a director on 15 December 2020 (2 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 August 2019 | Appointment of Mr Andrew Francis Harston as a director on 31 July 2019 (2 pages) |
2 August 2019 | Appointment of Mr Anogen Sivapalan as a director on 31 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of David Davies as a director on 30 June 2019 (1 page) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
10 June 2019 | Termination of appointment of Matthew Brandon Kennerley as a director on 7 June 2019 (1 page) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 16/04/2018 (4 pages) |
30 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 January 2018 (18 pages) |
30 July 2018 | Termination of appointment of Charles William Frederick Dowds as a director on 30 June 2018 (1 page) |
7 June 2018 | Second filing for the appointment of Ralph Wineatt as a director (6 pages) |
7 June 2018 | Second filing for the appointment of David Davies as a director (6 pages) |
25 April 2018 | Cessation of Charles William Frederick Dowds as a person with significant control on 7 March 2018 (1 page) |
25 April 2018 | Confirmation statement made on 16 April 2018 with updates
|
4 April 2018 | Resolutions
|
15 February 2018 | Resolutions
|
8 February 2018 | Appointment of Mr Ralph Windeatt as a director on 31 January 2018
|
8 February 2018 | Previous accounting period shortened from 31 August 2018 to 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Matthew Brandon Kennerley as a director on 31 January 2018 (2 pages) |
8 February 2018 | Registered office address changed from C/O C/O We Dowds Ltd C/O We Dowds Ltd Alexandra Docks Newport Gwent NP20 2UW Wales to 25 Bedford Street London WC2E 9ES on 8 February 2018 (1 page) |
8 February 2018 | Appointment of Mr David Davies as a director on 31 January 2018
|
8 February 2018 | Appointment of Abp Secretariat Services Limited as a secretary on 31 January 2018 (2 pages) |
1 February 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
31 January 2018 | Notification of W.E Dowds (Shipping) Limited as a person with significant control on 16 April 2016 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to C/O C/O We Dowds Ltd C/O We Dowds Ltd Alexandra Docks Newport Gwent NP20 2UW on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW to C/O C/O We Dowds Ltd C/O We Dowds Ltd Alexandra Docks Newport Gwent NP20 2UW on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 August 2015 | Registered office address changed from Alexandra Docks Docks Way Newport NP20 2UW United Kingdom to C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW on 4 August 2015 (2 pages) |
4 August 2015 | Current accounting period shortened from 30 April 2016 to 31 August 2015 (3 pages) |
4 August 2015 | Registered office address changed from Alexandra Docks Docks Way Newport NP20 2UW United Kingdom to C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW on 4 August 2015 (2 pages) |
4 August 2015 | Current accounting period shortened from 30 April 2016 to 31 August 2015 (3 pages) |
4 August 2015 | Registered office address changed from Alexandra Docks Docks Way Newport NP20 2UW United Kingdom to C/O We Doeds (Shipping) Ltd Alexandra Docks Newport Gwent NP20 2UW on 4 August 2015 (2 pages) |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|