DOLANS GARAGE LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewConfirmation statement made on 2024-02-07 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

Analyse these accounts
10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HANSLIP / 07/02/2011

View Document



09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN KAY HANSLIP / 07/02/2011

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/02/1020 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: ST GILES AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE DN33 2HD

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM ST GILES AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE DN33 2HD

View Document

19/09/0819 September 2008 DIRECTOR'S PARTICULARS GRAHAM HANSLIP

View Document

19/09/0819 September 2008 SECRETARY'S PARTICULARS HELEN HANSLIP

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HANSLIP / 01/02/2008

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN HANSLIP / 01/02/2008

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0422 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 COMPANY NAME CHANGED BEACHBELT LIMITED CERTIFICATE ISSUED ON 02/07/03; RESOLUTION PASSED ON 15/06/03

View Document

02/07/032 July 2003 COMPANY NAME CHANGED BEACHBELT LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

07/02/037 February 2003 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