- Company Overview for DOVE CONSTRUCTION LIMITED (02799348)
- Filing history for DOVE CONSTRUCTION LIMITED (02799348)
- People for DOVE CONSTRUCTION LIMITED (02799348)
- Charges for DOVE CONSTRUCTION LIMITED (02799348)
- More for DOVE CONSTRUCTION LIMITED (02799348)
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) |
---|---|---|---|
05 Jul 2018 | TM01 | Termination of appointment of Malcolm Stuart Tyre as a director on 5 July 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
01 Jun 2018 | TM02 | Termination of appointment of Sandra Young as a secretary on 23 May 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Lesley Mitchell as a secretary on 23 May 2018 | |
31 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Andy Holmes as a director on 12 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Adrian Davies as a director on 12 March 2018 | |
06 Dec 2017 | AP01 | Appointment of Mr Malcolm Stuart Tyre as a director on 1 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
19 Jul 2017 | PSC02 | Notification of Arriva Group Limited as a person with significant control on 19 January 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Feb 2017 | AP03 | Appointment of Lesley Mitchell as a secretary on 19 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Unit a8 Elmbridge Court Gloucester GL3 1JZ to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN on 27 January 2017 | |
27 Jan 2017 | AP03 | Appointment of Sandra Young as a secretary on 19 January 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN to Unit a8 Elmbridge Court Gloucester GL3 1JZ on 4 September 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Mar 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for James Mitchell on 21 January 2013 |