A. & R. DOCKERILL LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
HILDEN PARK HOUSE 79 TONBRIDGE ROAD
HILDENBOROUGH
TONBRIDGE
KENT
TN11 9BH
ENGLAND

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY MARJORIE WAKEFIELD

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR PHILIP GREIG

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
19 OSIERS ROAD
LONDON
SW18 1NL

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WAKEFIELD

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD WAKEFIELD / 15/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JACQUELINE GREIG / 15/08/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

22/10/0822 October 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 78 DEODAR ROAD PUTNEY LONDON SW15 2NJ

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/9413 May 1994 AUDITOR'S RESIGNATION

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: ASHDOWN HOUSE 125 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

29/05/9329 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9329 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/92;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8813 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: G OFFICE CHANGED 16/12/87 FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6DW

View Document

16/12/8716 December 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/10/308 October 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/308 October 1930 CERTIFICATE OF INCORPORATION

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