A & J DORMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registered office address changed from Spruce Haven Gratton Lane Gratton Bakewell Derbyshire DE45 1LN United Kingdom to Diamond Court Water Street Bakewell DE45 1EW on 2025-06-17 |
17/06/2517 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/07/236 July 2023 | Certificate of change of name |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-30 with updates |
09/06/239 June 2023 | Change of details for Mrs Josephine Claire Dorman as a person with significant control on 2023-06-09 |
08/06/238 June 2023 | Change of details for Mrs Josephine Claire Dorman as a person with significant control on 2023-06-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to Spruce Haven Gratton Lane Gratton Bakewell Derbyshire DE45 1LN on 2022-05-06 |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-25 |
25/06/2125 June 2021 | Change of details for Mr Andrew Dorman as a person with significant control on 2021-04-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DORMAN / 09/09/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DORMAN / 09/09/2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/10/1817 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE CLAIRE WORRALL / 11/05/2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DORMAN / 30/05/2011 |
15/06/1115 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE CLAIRE WORRALL / 30/05/2011 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DORMAN / 30/05/2010 |
03/06/103 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | LOCATION OF DEBENTURE REGISTER |
01/06/091 June 2009 | LOCATION OF REGISTER OF MEMBERS |
10/12/0810 December 2008 | |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
25/07/0725 July 2007 | LOCATION OF DEBENTURE REGISTER |
25/07/0725 July 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | LOCATION OF REGISTER OF MEMBERS |
25/07/0725 July 2007 | |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
19/09/0619 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NG5 1AJ |
10/02/0310 February 2003 | |
30/09/0230 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | |
02/07/012 July 2001 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
02/07/012 July 2001 | NEW SECRETARY APPOINTED |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | DIRECTOR RESIGNED |
30/05/0130 May 2001 | 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