- Company Overview for DORIS & BORIS LIMITED (06978150)
- Filing history for DORIS & BORIS LIMITED (06978150)
- People for DORIS & BORIS LIMITED (06978150)
- Charges for DORIS & BORIS LIMITED (06978150)
- More for DORIS & BORIS LIMITED (06978150)
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
|
|
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
|
|
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
|
|
15 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
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 |