DOA UNDERWRITING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Damien Arthur Robert Abraham on 2024-01-26

View Document

28/07/2328 July 2023 Change of details for Mrs Debra Jayne Oliver as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Phillip George Oliver on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Jonathan Oliver on 2023-07-28

View Document

28/07/2328 July 2023 Secretary's details changed for Mrs Debra Jayne Oliver on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr David George Oliver on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Debra Jayne Oliver on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Matthew Oliver on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mr David George Oliver as a person with significant control on 2023-07-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS England to Olivers House Avenue North, Skyline 120 Business Park Great Notley Braintree CM77 7AF on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

14/02/2214 February 2022 Secretary's details changed for Mrs Debra Jayne Oliver on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mrs Debra Jayne Oliver as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mrs Debra Jayne Oliver on 2022-02-14

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050458590001

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JONATHAN OLIVER

View Document

08/12/178 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEORGE OLIVER / 01/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER / 21/12/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE CB5 8BA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR DAMIEN ARTHUR ROBERT ABRAHAM

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MATTHEW OLIVER

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR PHILLIP OLIVER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1212 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 160

View Document

12/09/1212 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 170

View Document

12/09/1212 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 180

View Document

12/09/1212 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 120

View Document

12/09/1212 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 150

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

29/03/1129 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 17 March 2010 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 04/10/09 STATEMENT OF CAPITAL GBP 90

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE OLIVER / 31/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JANE OLIVER / 31/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE OLIVER / 31/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE OLIVER / 31/10/2009

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 171 CHASE SIDE ENFIELD MIDDLESEX EN2 0PT

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 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