CONTROLS FOR DOORS LTD

Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Ronald Francis Venn as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Change of details for Mrs Amanda Patricia Bishop as a person with significant control on 2020-09-03

View Document

13/07/2113 July 2021 Cessation of Ronald Francis Venn as a person with significant control on 2020-09-03

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030771770004

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PATRICIA BISHOP

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1225 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANCIS VENN / 01/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN LEWIS / 07/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANCIS VENN / 07/07/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 DIRECTOR APPOINTED KIERAN JOHN LEWIS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD VENN / 01/07/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA BISHOP / 07/07/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD VENN / 07/07/2009

View Document

04/04/094 April 2009 DIRECTOR APPOINTED AMANDA BISHOP

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE VENN

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/04/087 April 2008 SECTION 394

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/022 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: NORTHDOWN HOUSE NORTHDOWN ROAD WOLDINGHAM SURREY CR3 7AA

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 2 WATERLOO COURT 10 THEED STREET LONDON SE1 8ST

View Document

13/07/9713 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: NORTHDOWN HOUSE NORTHDOWN ROAD WOLDINGHAM SURREY CR3 7AF

View Document

06/12/966 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/01/964 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

07/07/957 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company