- Company Overview for DOVEDALE LIMITED (02060258)
- Filing history for DOVEDALE LIMITED (02060258)
- People for DOVEDALE LIMITED (02060258)
- Charges for DOVEDALE LIMITED (02060258)
- More for DOVEDALE LIMITED (02060258)
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) |
---|---|---|---|
03 Mar 2016 | CH01 | Director's details changed for Mr Oren Cohen on 3 March 2016 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Oren Cohen on 19 October 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Mr Rafael Cohen on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Rafael Cohen on 19 October 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
28 Apr 2014 | AP01 | Appointment of Mr Oren Cohen as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Amnon Cohen as a secretary | |
28 Apr 2014 | AP03 | Appointment of Mr Rafael Cohen as a secretary | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
18 Apr 2013 | MORT MISC |
Mortgage miscellaneous - notice of removal of documents from company record
|
|
18 Apr 2013 | MORT MISC |
Mortgage miscellaneous - notice of removal of documents from company record
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 28 August 2012 | |
02 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
02 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
30 Apr 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 26 October 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
04 May 2009 | 363a | Return made up to 30/04/09; full list of members |