- Company Overview for DOVE VALLEY HOLDINGS LIMITED (05667960)
- Filing history for DOVE VALLEY HOLDINGS LIMITED (05667960)
- People for DOVE VALLEY HOLDINGS LIMITED (05667960)
- Charges for DOVE VALLEY HOLDINGS LIMITED (05667960)
- More for DOVE VALLEY HOLDINGS LIMITED (05667960)
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
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
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
|
|
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
|
|
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 |