M & A DOOCEY CIVIL ENGINEERING LIMITED
Company number 02426466
- Company Overview for M & A DOOCEY CIVIL ENGINEERING LIMITED (02426466)
- Filing history for M & A DOOCEY CIVIL ENGINEERING LIMITED (02426466)
- People for M & A DOOCEY CIVIL ENGINEERING LIMITED (02426466)
- Charges for M & A DOOCEY CIVIL ENGINEERING LIMITED (02426466)
- More for M & A DOOCEY CIVIL ENGINEERING LIMITED (02426466)
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) |
---|---|---|---|
20 Nov 2015 | CH01 | Director's details changed for Mr Mark Anthony Doocey on 26 September 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Stephen Francis Doocey on 26 September 2015 | |
01 May 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Eileen Jane Waddington as a director on 18 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Apr 2014 | AA | Accounts for a medium company made up to 31 July 2013 | |
26 Mar 2014 | AP01 | Appointment of Mark Anthony Doocey as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
03 May 2013 | AA | Accounts for a medium company made up to 31 July 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
20 Sep 2012 | TM01 | Termination of appointment of Kevin Doocey as a director | |
23 Apr 2012 | AA | Accounts for a medium company made up to 31 July 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from the Old Stables Watery Lane Off Alexandra Lane Tipton West Midlands DY4 8NA United Kingdom on 21 June 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from the Old Stables Alexandra Road Tipton West Midlands DY4 8TB on 6 June 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Stephen Doocey on 16 May 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Mrs Anne Mary Doocey on 17 May 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Mrs Anne Mary Doocey on 17 May 2011 | |
27 Apr 2011 | AA | Accounts for a medium company made up to 31 July 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Eileen Jane Waddington on 26 September 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Stephen Doocey on 26 September 2010 | |
27 Apr 2010 | AA | Accounts for a medium company made up to 31 July 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Stephen Doocey on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mrs Anne Mary Doocey on 1 October 2009 |