Background WavePink WaveYellow Wave

ROBERT H DOWNES LIMITED (01436129)

ROBERT H DOWNES LIMITED (01436129) is an active UK company. incorporated on 10 July 1979. with registered office in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBERT H DOWNES LIMITED has been registered for 46 years.

Company Number
01436129
Status
active
Type
ltd
Incorporated
10 July 1979
Age
46 years
Address
Invision House, Hitchin, SG4 0TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT H DOWNES LIMITED

ROBERT H DOWNES LIMITED is an active company incorporated on 10 July 1979 with the registered office located in Hitchin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBERT H DOWNES LIMITED was registered 46 years ago.(SIC: 70100)

Status

active

Active since 46 years ago

Company No

01436129

LTD Company

Age

46 Years

Incorporated 10 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ROBERT H DOWNES GROUP LTD
From: 27 June 2025To: 3 July 2025
THE ARMADILLO GROUP LIMITED
From: 4 October 2017To: 27 June 2025
RAYMOND MORRIS GROUP LIMITED
From: 21 October 1986To: 4 October 2017
RAYMOND MORRIS & CO. LIMITED
From: 10 July 1979To: 21 October 1986
Contact
Address

Invision House Wilbury Way Hitchin, SG4 0TW,

Timeline

17 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Aug 17
Loan Secured
Apr 19
Loan Cleared
May 19
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
May 24
Loan Secured
May 24
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Resolution
17 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
10 January 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
23 September 2005
244244
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
244244
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
20 August 2003
244244
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
21 October 2002
287Change of Registered Office
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
18 September 1999
403aParticulars of Charge Subject to s859A
Legacy
9 September 1999
287Change of Registered Office
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Accounts Amended With Accounts Type Small Group
21 October 1992
AAMDAAMD
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
363aAnnual Return
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
31 October 1991
AAAnnual Accounts
Legacy
14 August 1991
88(2)R88(2)R
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
14 August 1991
123Notice of Increase in Nominal Capital
Resolution
14 August 1991
RESOLUTIONSResolutions
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
288288
Resolution
13 June 1991
RESOLUTIONSResolutions
Memorandum Articles
3 June 1991
MEM/ARTSMEM/ARTS
Legacy
29 May 1991
363aAnnual Return
Legacy
8 May 1991
363aAnnual Return
Resolution
8 May 1991
RESOLUTIONSResolutions
Legacy
8 May 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
31 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Resolution
22 February 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Certificate Change Of Name Company
21 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1986
287Change of Registered Office
Incorporation Company
10 July 1979
NEWINCIncorporation