Advanced company searchLink opens in new window

DORIS & BORIS LIMITED

Company number 06978150

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)
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AP01 Appointment of Mr David Mark Thurston as a director on 4 September 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,214
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Feb 2015 AA Total exemption full accounts made up to 31 August 2013
19 Jan 2015 MR04 Satisfaction of charge 2 in full
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,214
18 Jul 2014 AP03 Appointment of Mrs Gillian Thurston as a secretary on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from The White House Mill Road Goring Reading RG8 9DD England to 1 Drayton House Court Drayton St. Leonard Wallingford Oxfordshire OX10 7BG on 18 July 2014
18 Jul 2014 TM02 Termination of appointment of Mortimer Burnett Ltd as a secretary on 18 July 2014
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 1,053
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
15 Aug 2013 AD01 Registered office address changed from the White House Mill Road Goring Reading RG8 9DD England on 15 August 2013
15 Aug 2013 AD01 Registered office address changed from Po Box Suite is10 Isis Innovation Centre Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom on 15 August 2013
25 Jun 2013 TM01 Termination of appointment of Timothy Hirst as a director
25 Jun 2013 TM01 Termination of appointment of Timothy Hirst as a director
18 Jun 2013 AP04 Appointment of Mortimer Burnett Ltd as a secretary
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Oct 2012 AD01 Registered office address changed from 7 Jethro Tull Gardens Crowmarsh Gifford OX10 8DS England on 16 October 2012
08 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Jul 2012 AP01 Appointment of Mr Timothy James Hirst as a director
29 May 2012 AA Accounts for a dormant company made up to 1 September 2011
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1