DOHNE AND FRIENDS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
21/05/2521 May 2025 | Micro company accounts made up to 2024-09-30 |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
03/05/253 May 2025 | Application to strike the company off the register |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
24/11/2224 November 2022 | Change of details for Independent Vetcare Limited as a person with significant control on 2018-05-23 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-09-30 |
25/10/2125 October 2021 | Director's details changed for Miss Donna Louise Chapman on 2021-07-01 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON |
05/06/205 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER |
28/01/2028 January 2020 | DIRECTOR APPOINTED MR PAUL MARK KENYON |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
18/09/1918 September 2019 | DIRECTOR APPOINTED MR MARK ANDREW GILLINGS |
26/06/1926 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
12/03/1912 March 2019 | PREVSHO FROM 08/03/2019 TO 30/09/2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018 |
06/10/186 October 2018 | 08/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | PREVSHO FROM 31/10/2018 TO 08/03/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BATH AND NORTH EAST SOMERSET BA1 3DS ENGLAND |
29/03/1829 March 2018 | ADOPT ARTICLES 08/03/2018 |
20/03/1820 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/03/1820 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059534740002 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, SECRETARY SILKE DOHNE |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 447 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU |
09/03/189 March 2018 | DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER |
09/03/189 March 2018 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIS |
09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED |
09/03/189 March 2018 | CESSATION OF WOLFGANG ANDREAS DOHNE AS A PSC |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG DOHNE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059534740002 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MED VET WOLFGANG DOHNE / 01/10/2009 |
01/12/091 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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