DOBY CLEATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Christian Schmitz-Eckert as a director on 2025-06-17

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Christian Schmitz-Eckert as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Dirk Thörner as a director on 2024-08-15

View Document

21/05/2421 May 2024 Appointment of Mr John Anthony Lanaghan as a secretary on 2024-05-21

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Satisfaction of charge 009520890006 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 009520890002 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 009520890005 in full

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Termination of appointment of Henrik Kruchen as a director on 2023-10-11

View Document

04/04/234 April 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Director's details changed for Miss Amy Elizabeth Fisher on 2022-11-29

View Document

01/02/231 February 2023 Termination of appointment of Thomas Malcolm Moss as a director on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Thomas Malcolm Moss as a secretary on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Jonathan Richard Wilson as a director on 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Appointment of Miss Amy Fisher as a director on 2022-11-29

View Document

11/10/2211 October 2022 Termination of appointment of Terence Dingley as a director on 2022-09-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Thomas Malcolm Moss on 2021-10-14

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009520890004

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009520890006

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009520890004

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009520890005

View Document

29/04/2029 April 2020 ADOPT ARTICLES 12/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009520890003

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR DIETMAR SCHMITZ

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009520890002

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOBY VERROLEC LTD

View Document

27/02/2027 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2020

View Document

30/01/2030 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JENNISSEN

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR DIETMAR SCHMITZ

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/02/1615 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DINGLEY / 18/01/2010

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 27 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 ADOPT MEM AND ARTS 01/05/93

View Document

12/05/9312 May 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: CHAIN BRIDGE ROAD BLAYDON ON TYNE CO DURHAM

View Document

03/02/933 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 17/12/85

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

15/04/6915 April 1969 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