- Company Overview for DOVRILL LIMITED (01788036)
- Filing history for DOVRILL LIMITED (01788036)
- People for DOVRILL LIMITED (01788036)
- Charges for DOVRILL LIMITED (01788036)
- More for DOVRILL LIMITED (01788036)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
14 Aug 2024 | MR01 | Registration of charge 017880360009, created on 12 August 2024 | |
14 Aug 2024 | MR01 | Registration of charge 017880360010, created on 12 August 2024 | |
14 Aug 2024 | MR01 | Registration of charge 017880360011, created on 12 August 2024 | |
14 Aug 2024 | MR01 | Registration of charge 017880360012, created on 12 August 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 8 July 2023 to 30 June 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 8 July 2022 | |
19 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 8 July 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
02 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2022 | PSC02 | Notification of City & Provincial (Equity Partners) Ltd as a person with significant control on 8 July 2022 | |
21 Jul 2022 | PSC07 | Cessation of Martin Robert Dean as a person with significant control on 8 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Glyn Farm Devauden Chepstow Gwent NP16 6PW to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 21 July 2022 | |
21 Jul 2022 | AP03 | Appointment of Mrs Stephanie Carole Maffey as a secretary on 8 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr David Jonathan Hemmings as a director on 8 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Christopher Thomas Holdsworth as a director on 8 July 2022 | |
21 Jul 2022 | TM02 | Termination of appointment of Susan Lynda Dean as a secretary on 8 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Martin Robert Dean as a director on 8 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Susan Lynda Dean as a director on 8 July 2022 | |
09 Feb 2022 | MR04 | Satisfaction of charge 8 in full | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates |