Downey & Co. (Specialised Printing) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£473,383 -19.87%
Employees£28 +7.14%
Total assets£1,105,830 +0.83%

Details

Company type Private Limited Company, Active
Company Number 01815142
Record last updated Thursday, June 15, 2017 6:28:46 AM UTC
Official Address 472 Hackney Road 1 Unit Peterley Business Centre Bethnal Green North
There are 169 companies registered at this street
Locality Bethnal Green Northlondon
Region Tower HamletsLondon, England
Postal Code E29EG
Sector Manufacture of paper stationery

Charts

Searches

DOWNEY & CO. (SPECIALISED PRINTING) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 30, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Aug 9, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2013 Appointment of a man as Director 1815... Appointment of a man as Director 1815...
Registry Aug 3, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Jun 14, 2013 Annual return Annual return
Financials Mar 12, 2013 Annual accounts Annual accounts
Registry Jun 1, 2012 Annual return Annual return
Financials Feb 28, 2012 Annual accounts Annual accounts
Registry Jun 17, 2011 Annual return Annual return
Registry Jun 17, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 13, 2011 Resignation of one Director Resignation of one Director
Financials Jan 13, 2011 Annual accounts Annual accounts
Registry Jun 8, 2010 Annual return Annual return
Registry Jun 8, 2010 Change of particulars for director Change of particulars for director
Registry Jun 8, 2010 Change of particulars for director 1815... Change of particulars for director 1815...
Financials Feb 26, 2010 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 3, 2008 Annual return Annual return
Financials Feb 20, 2008 Annual accounts Annual accounts
Registry Jun 6, 2007 Annual return Annual return
Financials Dec 12, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Annual return Annual return
Financials Feb 23, 2006 Annual accounts Annual accounts
Registry Jun 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 3, 2005 Annual return Annual return
Financials Mar 15, 2005 Annual accounts Annual accounts
Registry Jun 8, 2004 Annual return Annual return
Financials Mar 15, 2004 Annual accounts Annual accounts
Registry Jun 20, 2003 Annual return Annual return
Financials Apr 15, 2003 Annual accounts Annual accounts
Registry Jun 14, 2002 Annual return Annual return
Financials Feb 21, 2002 Annual accounts Annual accounts
Registry Aug 7, 2001 Annual return Annual return
Financials Apr 23, 2001 Annual accounts Annual accounts
Registry Apr 18, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 19, 2000 Resignation of a secretary 1815... Resignation of a secretary 1815...
Registry Oct 24, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 14, 2000 Annual return Annual return
Financials May 16, 2000 Annual accounts Annual accounts
Registry Aug 12, 1999 Annual return Annual return
Financials Jan 6, 1999 Annual accounts Annual accounts
Registry Jul 14, 1998 Annual return Annual return
Financials Jan 20, 1998 Annual accounts Annual accounts
Registry Jun 10, 1997 Annual return Annual return
Financials Feb 10, 1997 Annual accounts Annual accounts
Registry Dec 5, 1996 Resignation of a director Resignation of a director
Registry Jun 21, 1996 Annual return Annual return
Financials Oct 4, 1995 Annual accounts Annual accounts
Registry Jul 6, 1995 Annual return Annual return
Financials Mar 23, 1995 Annual accounts Annual accounts
Registry Jun 27, 1994 Annual return Annual return
Financials Jan 17, 1994 Annual accounts Annual accounts
Registry Oct 15, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 1993 Annual return Annual return
Registry Jul 23, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 18, 1992 Annual accounts Annual accounts
Registry Sep 30, 1992 Annual return Annual return
Registry Jun 30, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 24, 1992 Three appointments: 3 men Three appointments: 3 men
Financials Jun 22, 1992 Annual accounts Annual accounts
Registry Apr 29, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 29, 1992 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 29, 1992 Sixty Nine shares Sixty Nine shares
Registry Apr 29, 1992 Memorandum of association Memorandum of association
Registry Apr 29, 1992 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 29, 1992 Sub division of shares Sub division of shares
Registry Apr 28, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 1991 Annual return Annual return
Financials May 21, 1991 Amended accounts Amended accounts
Financials May 9, 1991 Annual accounts Annual accounts
Registry Sep 3, 1990 Annual return Annual return
Financials Jun 14, 1990 Annual accounts Annual accounts
Registry Jun 2, 1989 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 1, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1989 Annual return Annual return
Registry Apr 10, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 6, 1989 Annual accounts Annual accounts
Registry Apr 6, 1989 Annual return Annual return
Registry Dec 20, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 1988 Particulars of a mortgage or charge 1815... Particulars of a mortgage or charge 1815...
Registry Jun 17, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 15, 1988 Annual accounts Annual accounts
Registry Nov 18, 1987 Annual return Annual return
Financials Jul 15, 1987 Annual accounts Annual accounts
Registry Jul 6, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 5, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)