DOBY VERROLEC 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

14/01/2514 January 2025 Confirmation statement made on 2024-12-01 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

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

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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 Jonathan Richard Wilson as a director on 2023-01-31

View Document

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

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

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

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

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

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

View Accounts

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

View Accounts

23/02/1523 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

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

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ARTICLES OF ASSOCIATION

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

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

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MALCOLM MOSS / 01/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENNISSEN / 01/12/2009

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 01/12/99 FULL LIST NOF AMEND

View Document

29/12/9929 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ALTER MEM AND ARTS 01/06/99

View Document

22/06/9922 June 1999 � NC 1000000/4000000 01/06/99

View Document

22/06/9922 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/99

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: G OFFICE CHANGED 17/12/98 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

01/12/981 December 1998 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