Advanced company searchLink opens in new window

DORBIERE LIMITED

Company number 01458591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2016 CH01 Director's details changed for Mr Robin Macewan Gray on 1 January 2016
27 Apr 2016 CH01 Director's details changed for Mrs Amanda Jane Gray on 1 January 2016
27 Apr 2016 CH03 Secretary's details changed for Peter Douglas Sumner on 1 January 2016
21 Mar 2016 AA Full accounts made up to 30 September 2015
14 Jan 2016 SH02 Statement of capital on 11 December 2015
  • GBP 13,861
16 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 613,861
11 Sep 2015 AUD Auditor's resignation
20 Jul 2015 SH06 Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 613,861
20 Jul 2015 SH03 Purchase of own shares.
12 Apr 2015 AA Full accounts made up to 30 September 2014
04 Dec 2014 MG06 Particulars of a charge subject to which a property has been acquired / charge code 014585910036
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 638,904
20 Mar 2014 AA Full accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 638,904
22 May 2013 AA Full accounts made up to 30 September 2012
03 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 30 September 2011
16 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
04 Oct 2011 SH08 Change of share class name or designation
04 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2011 AA Full accounts made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 35
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29