Advanced company searchLink opens in new window

DOUGHTY NEWCO LIMITED

Company number 03446074

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)
17 Oct 2016 AP01 Appointment of Mr David Harold Mayhall as a director on 4 October 2016
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Jan 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
27 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Dec 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
28 Jun 2013 AA Total exemption small company accounts made up to 1 October 2012
09 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
01 Jul 2011 AA Accounts for a small company made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
10 Nov 2010 CH04 Secretary's details changed for R V P a Services Limited on 1 January 2010
02 Jul 2010 AA Accounts for a small company made up to 30 September 2009
15 Jan 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
15 Jan 2010 CH04 Secretary's details changed for R V P a Services Limited on 1 December 2009
15 Jan 2010 CH01 Director's details changed for John Kelsey on 1 December 2009
29 Nov 2009 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009
08 Aug 2009 AA Accounts for a small company made up to 30 September 2008
02 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2009 363a Return made up to 07/10/08; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2008 AA Accounts for a small company made up to 30 September 2007
19 Feb 2008 SA Statement of affairs