- Company Overview for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Filing history for DOVETAIL SERVICES (UK) LIMITED (05412224)
- People for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Charges for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Insolvency for DOVETAIL SERVICES (UK) LIMITED (05412224)
- Registers for DOVETAIL SERVICES (UK) LIMITED (05412224)
- More for DOVETAIL SERVICES (UK) LIMITED (05412224)
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) |
---|---|---|---|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Nov 2015 | AP01 | Appointment of Nigel Graham Hearth as a director on 10 September 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Mark Westcombe Elliott as a director on 10 September 2015 | |
16 Nov 2015 | AP01 | Appointment of Gillian Kay Lambert as a director on 10 September 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Anthony John Evans as a director on 22 June 2015 | |
11 Jun 2015 | MR01 | Registration of charge 054122240002, created on 2 June 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard Alec James Ball as a director on 24 September 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Lucy Davis as a director on 10 July 2014 | |
30 Apr 2014 | AP01 | Appointment of Lucy Davis as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
27 Mar 2014 | TM01 | Termination of appointment of Ranjinder Begley as a director | |
26 Mar 2014 | CH01 | Director's details changed for Mr Rupert Charles Antony Miles on 6 December 2013 | |
26 Mar 2014 | AP01 | Appointment of Mr Rupert Charles Antony Miles as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Julian Thorne as a director | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
13 May 2013 | AP03 | Appointment of Katherine Conlon as a secretary | |
28 Feb 2013 | AD01 | Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BY United Kingdom on 28 February 2013 | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 13 August 2012 | |
01 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
01 May 2012 | AD03 | Register(s) moved to registered inspection location | |
01 May 2012 | AD02 | Register inspection address has been changed |