DOBY CLEATS 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 | Termination of appointment of Christian Schmitz-Eckert as a director on 2025-06-17 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 15/08/2415 August 2024 | Appointment of Mr Christian Schmitz-Eckert as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Termination of appointment of Dirk Thörner as a director on 2024-08-15 |
| 21/05/2421 May 2024 | Appointment of Mr John Anthony Lanaghan as a secretary on 2024-05-21 |
| 16/04/2416 April 2024 | Full accounts made up to 2023-12-31 |
| 15/02/2415 February 2024 | Satisfaction of charge 009520890006 in full |
| 15/02/2415 February 2024 | Satisfaction of charge 009520890002 in full |
| 15/02/2415 February 2024 | Satisfaction of charge 009520890005 in full |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Termination of appointment of Henrik Kruchen as a director on 2023-10-11 |
| 04/04/234 April 2023 | Full accounts made up to 2022-12-31 |
| 15/02/2315 February 2023 | Director's details changed for Miss Amy Elizabeth Fisher on 2022-11-29 |
| 01/02/231 February 2023 | Termination of appointment of Thomas Malcolm Moss as a director on 2023-01-31 |
| 01/02/231 February 2023 | Termination of appointment of Thomas Malcolm Moss as a secretary on 2023-01-31 |
| 01/02/231 February 2023 | Termination of appointment of Jonathan Richard Wilson as a director on 2023-01-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | Appointment of Miss Amy Fisher as a director on 2022-11-29 |
| 11/10/2211 October 2022 | Termination of appointment of Terence Dingley as a director on 2022-09-30 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/10/2114 October 2021 | Director's details changed for Mr Thomas Malcolm Moss on 2021-10-14 |
| 07/07/217 July 2021 | Full accounts made up to 2020-12-31 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/09/2024 September 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
| 17/09/2017 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009520890004 |
| 21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 009520890006 |
| 19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 009520890004 |
| 19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 009520890005 |
| 29/04/2029 April 2020 | ADOPT ARTICLES 12/03/2020 |
| 29/04/2029 April 2020 | ARTICLES OF ASSOCIATION |
| 22/04/2022 April 2020 | STATEMENT OF COMPANY'S OBJECTS |
| 17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 009520890003 |
| 16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DIETMAR SCHMITZ |
| 13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 009520890002 |
| 02/03/202 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOBY VERROLEC LTD |
| 27/02/2027 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2020 |
| 30/01/2030 January 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/10/197 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER JENNISSEN |
| 24/05/1924 May 2019 | DIRECTOR APPOINTED MR DIETMAR SCHMITZ |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 12/02/1812 February 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 06/04/176 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 16/03/1716 March 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 15/02/1615 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 24/02/1524 February 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
| 29/01/1529 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 13/02/1413 February 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
| 13/02/1413 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 20/02/1320 February 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
| 30/01/1330 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 08/03/128 March 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
| 24/01/1224 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 16/03/1116 March 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
| 10/02/1110 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 15/03/1015 March 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 01/02/101 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DINGLEY / 18/01/2010 |
| 27/02/0927 February 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
| 05/02/085 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 24/03/0724 March 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
| 26/02/0726 February 2007 | SECRETARY RESIGNED |
| 26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
| 12/01/0712 January 2007 | DIRECTOR RESIGNED |
| 29/12/0629 December 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
| 06/03/066 March 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
| 17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
| 20/05/0520 May 2005 | DIRECTOR RESIGNED |
| 20/05/0520 May 2005 | DIRECTOR RESIGNED |
| 09/03/059 March 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
| 02/02/052 February 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
| 18/03/0418 March 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
| 14/02/0414 February 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
| 29/09/0329 September 2003 | DIRECTOR RESIGNED |
| 29/09/0329 September 2003 | NEW DIRECTOR APPOINTED |
| 18/09/0318 September 2003 | DIRECTOR RESIGNED |
| 18/09/0318 September 2003 | NEW DIRECTOR APPOINTED |
| 11/04/0311 April 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
| 17/02/0317 February 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
| 16/04/0216 April 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
| 05/02/025 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
| 08/05/018 May 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
| 13/02/0113 February 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
| 28/07/0028 July 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
| 12/01/0012 January 2000 | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
| 13/09/9913 September 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
| 11/01/9911 January 1999 | RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS |
| 05/11/985 November 1998 | NEW DIRECTOR APPOINTED |
| 13/03/9813 March 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
| 12/01/9812 January 1998 | DIRECTOR RESIGNED |
| 12/01/9812 January 1998 | RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS |
| 12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
| 26/03/9726 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 03/02/973 February 1997 | RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS |
| 24/03/9624 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 22/02/9622 February 1996 | RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS |
| 18/09/9518 September 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 07/04/957 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
| 23/01/9523 January 1995 | RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 12/06/9412 June 1994 | REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 27 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP |
| 11/05/9411 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
| 17/04/9417 April 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 25/02/9425 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
| 27/01/9427 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 27/01/9427 January 1994 | RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS |
| 21/05/9321 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 18/05/9318 May 1993 | ADOPT MEM AND ARTS 01/05/93 |
| 12/05/9312 May 1993 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
| 12/05/9312 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 12/05/9312 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 12/05/9312 May 1993 | NEW DIRECTOR APPOINTED |
| 12/05/9312 May 1993 | REGISTERED OFFICE CHANGED ON 12/05/93 FROM: CHAIN BRIDGE ROAD BLAYDON ON TYNE CO DURHAM |
| 03/02/933 February 1993 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92 |
| 03/02/933 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
| 03/02/933 February 1993 | RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS |
| 03/03/923 March 1992 | RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS |
| 03/03/923 March 1992 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91 |
| 25/11/9125 November 1991 | NEW DIRECTOR APPOINTED |
| 16/08/9116 August 1991 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/02/9115 February 1991 | RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS |
| 15/02/9115 February 1991 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90 |
| 13/08/9013 August 1990 | RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS |
| 13/08/9013 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
| 19/01/9019 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
| 19/01/9019 January 1990 | RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS |
| 22/03/8922 March 1989 | FULL ACCOUNTS MADE UP TO 30/04/87 |
| 22/03/8922 March 1989 | RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
| 14/06/8814 June 1988 | RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS |
| 04/11/874 November 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
| 01/07/871 July 1987 | RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS |
| 02/05/862 May 1986 | ANNUAL RETURN MADE UP TO 17/12/85 |
| 02/05/862 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
| 15/04/6915 April 1969 | CERTIFICATE OF INCORPORATION |
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