DOORS FOR INDUSTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Duncan Graham Edge as a director on 2024-10-23

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

12/05/2112 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

03/04/203 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / DUNCAN GRAHAM EDGE / 20/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / DUNCAN GRAHAM EDGE / 20/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / HELEN LESLEY EDGE / 20/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / HELEN LESLEY EDGE / 20/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GRAHAM EDGE / 20/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LESLEY EDGE / 20/07/2017

View Document

12/03/1812 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/11/0924 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/11/082 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/072 December 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: ST JAMES COURT STATHAM STREET HANLEY STOKE ON TRENT ST1 4EY

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 AUDITOR'S RESIGNATION

View Document

18/11/9618 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/11/9520 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

11/11/9411 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/08/9412 August 1994 SECRETARY RESIGNED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: KENWYN HOUSE ROUGHCOTE CAVERWALL STOKE ON TRENT ST11 9ET

View Document

27/01/9327 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

27/01/9327 January 1993 £ NC 1000/50000 23/12/

View Document

22/01/9322 January 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B25DP

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 SECRETARY RESIGNED

View Document

01/11/911 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information