- Company Overview for A & J DORMAN LIMITED (04225617)
- Filing history for A & J DORMAN LIMITED (04225617)
- People for A & J DORMAN LIMITED (04225617)
- More for A & J DORMAN LIMITED (04225617)
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 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Jul 2023 | CERTNM |
Company name changed peak veterinary LIMITED\certificate issued on 06/07/23
|
|
13 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
09 Jun 2023 | PSC04 | Change of details for Mrs Josephine Claire Dorman as a person with significant control on 9 June 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mrs Josephine Claire Dorman as a person with significant control on 8 June 2023 | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mrs Josephine Claire Dorman as a person with significant control on 27 January 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
10 Jun 2022 | PSC01 | Notification of Josephine Claire Dorman as a person with significant control on 27 January 2022 | |
10 Jun 2022 | PSC07 | Cessation of Andrew Dorman as a person with significant control on 27 January 2022 | |
10 Jun 2022 | CH03 | Secretary's details changed for Mrs Josephine Claire Dorman on 30 May 2022 | |
10 Jun 2022 | CH03 | Secretary's details changed for Josephine Claire Worrall on 31 July 2021 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Andrew Dorman on 30 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to Spruce Haven Gratton Lane Gratton Bakewell Derbyshire DE45 1LN on 6 May 2022 | |
31 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
31 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Andrew Dorman as a person with significant control on 1 April 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 25 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Sep 2020 | CH01 | Director's details changed for Mr Andrew Dorman on 9 September 2020 | |
10 Sep 2020 | PSC04 | Change of details for Mr Andrew Dorman as a person with significant control on 9 September 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 |