Advanced company searchLink opens in new window

DOOBREY LIMITED

Company number 05132510

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)
30 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
30 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
30 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
29 Mar 2021 CH01 Director's details changed for Mrs Elizabeth Juliet Loughton on 27 March 2021
29 Mar 2021 PSC01 Notification of Elizabeth Juliet Loughton as a person with significant control on 27 March 2021
29 Mar 2021 PSC01 Notification of Timothy Paul Loughton as a person with significant control on 27 March 2021
29 Mar 2021 AD01 Registered office address changed from 1st Floor, the Pavillion, Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to The Old Barn Wellhouse Lane Burgess Hill West Sussex RH15 0BN on 29 March 2021
29 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Nicola Kirsten Hammond as a director on 27 March 2021
29 Mar 2021 TM02 Termination of appointment of Nicola Kirsten Hammond as a secretary on 27 March 2021
29 Mar 2021 TM01 Termination of appointment of Jeremy Guy Wilmot Hammond as a director on 27 March 2021
23 Mar 2021 PSC08 Notification of a person with significant control statement
23 Mar 2021 PSC07 Cessation of Timothy Paul Loughton as a person with significant control on 23 March 2021
23 Mar 2021 PSC07 Cessation of Elizabeth Juliet Loughton as a person with significant control on 23 March 2021
31 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
31 Oct 2020 CH01 Director's details changed for Mrs Elizabeth Juliet Loughton on 31 October 2020
31 Oct 2020 PSC04 Change of details for Mrs Elizabeth Juliet Loughton as a person with significant control on 31 October 2020
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
06 Sep 2019 AD01 Registered office address changed from 1st Floor, the Pavillion Basing View Basingstoke RG21 4RG England to 1st Floor, the Pavillion, Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 5 Design Centre East Chelsea Harbour London SW10 0XF to 1st Floor, the Pavillion Basing View Basingstoke RG21 4RG on 6 September 2019
13 Aug 2019 AA Accounts for a dormant company made up to 30 April 2019