Advanced company searchLink opens in new window

DOVETAIL JOINERY (PERSHORE) LTD

Company number 09415712

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)
12 Sep 2024 AD01 Registered office address changed from C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to Payton House Packwood Court Guild Street Stratford-upon-Avon Warwickshire CV37 6RP on 12 September 2024
04 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 Apr 2024 CH01 Director's details changed for Mr Nigel John Bird on 15 April 2024
15 Apr 2024 PSC04 Change of details for Mr Nigel Bird as a person with significant control on 15 April 2024
15 Apr 2024 AD01 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 15 April 2024
23 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 MA Memorandum and Articles of Association
14 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New articles will allow for share cap of “a” ord shares of £1 each, “b” ord shares of £1 each, “c” ord shares of £1 each 08/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2022 SH08 Change of share class name or designation
02 Mar 2022 AP01 Appointment of Mr Benjamin John Bird as a director on 1 March 2022
14 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 AD01 Registered office address changed from Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham WR11 4BY United Kingdom to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 25 March 2020
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates