Advanced company searchLink opens in new window

33 DOVER ST LIMITED

Company number 08566560

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)
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
29 Oct 2014 MR01 Registration of charge 085665600005, created on 16 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 Oct 2014 MR01 Registration of charge 085665600003, created on 7 October 2014
22 Oct 2014 MR01 Registration of charge 085665600004, created on 7 October 2014
09 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,000,002
20 Dec 2013 MR01 Registration of charge 085665600001
20 Dec 2013 MR01 Registration of charge 085665600002
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 3,000,002
08 Aug 2013 CH01 Director's details changed for Mr Steven Paul Rigby on 8 August 2013
30 Jul 2013 AP01 Appointment of Sir Peter Rigby as a director
30 Jul 2013 AP01 Appointment of Mr James Peter Rigby as a director
30 Jul 2013 AP01 Appointment of Mr Steven Paul Rigby as a director
30 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
30 Jul 2013 TM01 Termination of appointment of Tracy Plimmer as a director
30 Jul 2013 AD01 Registered office address changed from James House Warwick Road Sparkhill Birmingham B11 2LE England on 30 July 2013
30 Jul 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 30 July 2013
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2013 CERTNM Company name changed ingleby (1922) LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
18 Jul 2013 CONNOT Change of name notice
12 Jun 2013 NEWINC Incorporation