(AA) Dormant company accounts made up to July 31, 2023
filed on: 24th, April 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Prospect House Millennium Way Pride Park Derby DE24 8HG England to 146 New London Road Chelmsford Essex CM2 0AW on April 18, 2024
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 3, 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to Prospect House Millennium Way Pride Park Derby DE24 8HG on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On October 19, 2020 secretary's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 19, 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England to St Helen's House King Street Derby DE1 3EE on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2015: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 6, 2014: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2013: 90 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 26, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 26, 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 10, 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to July 31, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to July 28, 2008
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 14, 2007
filed on: 14th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 14, 2007
filed on: 14th, August 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/02/07 from: the beaumont enterprise centre boston road leicester leicestershire LE4 1HB
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/07 from: the beaumont enterprise centre boston road leicester leicestershire LE4 1HB
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 29, 2006 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 29, 2006 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 28, 2006 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 28, 2006 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 26, 2006 New director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On September 26, 2006 New director appointed
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 14th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on August 4, 2006. Value of each share 1 £, total number of shares: 90.
filed on: 8th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 89 shares on August 4, 2006. Value of each share 1 £, total number of shares: 90.
filed on: 8th, September 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dovecrest LIMITEDcertificate issued on 07/09/06
filed on: 7th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dovecrest LIMITEDcertificate issued on 07/09/06
filed on: 7th, September 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On August 8, 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 8, 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(17 pages)
|