Company number 04400452
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address IVY COTTAGE, GREEN LANE RADNAGE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4DJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 100
. The most likely internet sites of C. DOWDY (CONTRACTOR) LIMITED are www.cdowdycontractor.co.uk, and www.c-dowdy-contractor.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and eleven months. The distance to to Haddenham & Thame Parkway Rail Station is 8.4 miles; to Henley-on-Thames Rail Station is 8.9 miles; to Furze Platt Rail Station is 10.5 miles; to Maidenhead Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Dowdy Contractor Limited is a Private Limited Company.
The company registration number is 04400452. C Dowdy Contractor Limited has been working since 21 March 2002.
The present status of the company is Active. The registered address of C Dowdy Contractor Limited is Ivy Cottage Green Lane Radnage High Wycombe Buckinghamshire Hp14 4dj. The company`s financial liabilities are £708.76k. It is £-296.68k against last year. The cash in hand is £489.93k. It is £-74.95k against last year. And the total assets are £2159.77k, which is £313.23k against last year. FOSTER, Wendy Ann is a Secretary of the company. DOWDY, Andrew Russell is a Director of the company. DOWDY, Dana Dee is a Director of the company. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director DOWDY, Ronald Colin has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
c. dowdy (contractor) Key Finiance
LIABILITIES
£708.76k
-30%
CASH
£489.93k
-14%
TOTAL ASSETS
£2159.77k
+16%
All Financial Figures
Current Directors
Resigned Directors
Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002
Director
OXFORD FORMATIONS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002
Persons With Significant Control
A & D Dowdy (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C. DOWDY (CONTRACTOR) LIMITED Events
27 Mar 2017
Confirmation statement made on 21 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
02 Apr 2016
Registration of charge 044004520004, created on 30 March 2016
04 Feb 2016
Registration of charge 044004520003, created on 19 January 2016
...
... and 48 more events
02 Apr 2002
Secretary resigned
02 Apr 2002
Director resigned
02 Apr 2002
Registered office changed on 02/04/02 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Apr 2002
Registered office changed on 02/04/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
21 Mar 2002
Incorporation
30 March 2016
Charge code 0440 0452 0004
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Merryhill farm windsor lane little kingshill great…
19 January 2016
Charge code 0440 0452 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Yard & buildings adjoining ivy cottage green lane radnage…
8 June 2015
Charge code 0440 0452 0002
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied
on 6 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…