- Company Overview for DOUGHERTY & ALLEN LIMITED (08443902)
- Filing history for DOUGHERTY & ALLEN LIMITED (08443902)
- People for DOUGHERTY & ALLEN LIMITED (08443902)
- Insolvency for DOUGHERTY & ALLEN LIMITED (08443902)
- More for DOUGHERTY & ALLEN LIMITED (08443902)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | MA | Memorandum and Articles of Association | |
01 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
23 Dec 2014 | SH08 | Change of share class name or designation | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
26 Feb 2014 | AP01 | Appointment of Mr Gordon Roy Wigginton as a director | |
26 Feb 2014 | AP01 | Appointment of Mr Nicholas Allen as a director | |
26 Feb 2014 | AD01 | Registered office address changed from Great Western House Boundary Lane Saltney Chester Cheshire CH4 8RD United Kingdom on 26 February 2014 | |
24 Oct 2013 | CERTNM |
Company name changed dougherty events LTD\certificate issued on 24/10/13
|
|
14 Jun 2013 | TM01 | Termination of appointment of Paul Wright as a director | |
19 Apr 2013 | AP01 | Appointment of Mr Paul Richard Wright as a director | |
14 Mar 2013 | NEWINC | Incorporation |