- Company Overview for DOVEDALE ASSOCIATES LIMITED (04371943)
- Filing history for DOVEDALE ASSOCIATES LIMITED (04371943)
- People for DOVEDALE ASSOCIATES LIMITED (04371943)
- Charges for DOVEDALE ASSOCIATES LIMITED (04371943)
- Registers for DOVEDALE ASSOCIATES LIMITED (04371943)
- More for DOVEDALE ASSOCIATES LIMITED (04371943)
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) |
---|---|---|---|
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from Vinters Park Maidstone Kent ME14 5NZ to Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 7 July 2020 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
12 Jul 2018 | PSC04 | Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 30 June 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Rowland Stephen Kinch on 1 February 2016 | |
17 Jan 2018 | PSC04 | Change of details for Mr Rowland Stephen Kinch as a person with significant control on 6 April 2016 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | PSC01 | Notification of Rowland Stephen Kinch as a person with significant control on 6 April 2016 | |
08 Aug 2017 | PSC01 | Notification of Geoffrey Miles as a person with significant control on 6 April 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | MR01 |
Registration of charge 043719430005, created on 28 July 2015
|
|
15 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Antony Timothy David Tutt on 1 August 2013 |