DORSET CAR LEASING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered office address changed from Brooklyn House Bingham Avenue Poole BH14 8FB England to 9 Pinewood Lodge 30 Tower Road Poole Dorset BH13 6FD on 2025-08-11 |
24/06/2524 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-25 with updates |
06/04/236 April 2023 | Termination of appointment of Neil Carlton as a director on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH to 551 - 553 B16 Discovery Court Wallisdown Road Poole Dorset BH12 5AG on 2021-12-10 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Certificate of change of name |
13/07/2113 July 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | 17/08/18 STATEMENT OF CAPITAL GBP 101 |
21/09/1821 September 2018 | STATEMENT OF COMPANY'S OBJECTS |
21/09/1821 September 2018 | ADOPT ARTICLES 17/08/2018 |
12/09/1812 September 2018 | DIRECTOR APPOINTED MR NEIL CARLTON |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANTOINETTE GARAWAY / 04/09/2015 |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANTOINETTE GARAWAY / 04/09/2015 |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GARAWAY / 04/09/2015 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GARAWAY / 25/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANTOINETTE GARAWAY / 25/04/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LY |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
25/04/0625 April 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