Advanced company searchLink opens in new window

DOVETAIL DESIGN AND BUILD LIMITED

Company number 10451104

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)
28 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
10 Oct 2024 AA Micro company accounts made up to 31 October 2023
17 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 October 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
20 Nov 2018 CH01 Director's details changed for Katharine Anne Peers on 5 November 2018
20 Nov 2018 CH01 Director's details changed for Daniel John Gimson Peers on 5 November 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2016
27 Jul 2018 AA01 Current accounting period shortened from 31 October 2017 to 31 October 2016
14 Jun 2018 CH01 Director's details changed for Katharine Anne Peers on 8 June 2018
14 Jun 2018 CH01 Director's details changed for Daniel John Gimson Peers on 8 June 2018
14 Jun 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 14 June 2018
21 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates