DOOCEY TRAFFIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-07-31

View Document

13/02/2313 February 2023 Appointment of Mr Kevin John Lyons as a director on 2023-02-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

03/02/223 February 2022 Cessation of Annie Mary Doocey as a person with significant control on 2020-12-16

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

19/11/2119 November 2021 Change of name notice

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030121490001

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNIE DOOCEY

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS DOOCEY / 19/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DOOCEY / 19/01/2016

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

16/04/1516 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

05/02/145 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

22/03/1322 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOOCEY

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MARK ANTHONY DOOCEY

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED STEPHEN FRANCIS DOOCEY

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM THE OLD STABLES WATERY LANE OFF ALEXANDRA ROAD TIPTON WEST MIDLANDS DY4 8NA UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARY DOOCEY / 17/05/2011

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

21/02/1121 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

05/02/105 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM THE OLD STABLES WATERY LANE OFF ALEXANDER ROAD TIPTON WEST MIDLANDS DY4 8TB

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARY DOOCEY / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK DOOCEY / 01/10/2009

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED MELATONE CIVIL ENGINEERING LTD. CERTIFICATE ISSUED ON 11/07/06

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/06/065 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: HIGHCROFT HOUSE 81/85 NEW ROAD RUBERY BIRMINGHAM B45 9JT

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

20/01/9520 January 1995 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