Advanced company searchLink opens in new window

DOVE VALLEY HOLDINGS LIMITED

Company number 05667960

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)
13 Jan 2017 CH01 Director's details changed for Mr Syd James Phillimore on 13 January 2017
13 Jan 2017 AD01 Registered office address changed from Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB to Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 13 January 2017
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
01 May 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
08 Jan 2015 CH01 Director's details changed for Mr Syd James Phillimore on 8 January 2015
01 Aug 2014 AD01 Registered office address changed from Unit 14 Bowstead Street Stoke-on-Trent Staffordshire ST4 1EZ to Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB on 1 August 2014
08 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
15 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Feb 2013 CH01 Director's details changed for Mr Syd James Phillimore on 13 February 2013
13 Feb 2013 AD01 Registered office address changed from Flatts Farm Highwood Uttoxeter Staffordshire ST14 8PR United Kingdom on 13 February 2013
15 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jun 2012 AP01 Appointment of Mr Syd James Phillimore as a director
20 Jun 2012 TM02 Termination of appointment of Michelle Mee as a secretary
20 Jun 2012 TM01 Termination of appointment of Robert Blurton as a director
11 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Jun 2011 AD01 Registered office address changed from 32 Bridge Street Uttoxeter Staffordshire ST14 8AP on 9 June 2011
01 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009