DORIS & BORIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN THURSTON / 15/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 15/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK THURSTON / 15/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8DS ENGLAND

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH THURSTON / 15/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM ELM PARK HOUSE . ELM PARK COURT PINNER MIDDLESEX HA5 3NN UNITED KINGDOM

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD WALLINGFORD OX10 8DS ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 1 DRAYTON HOUSE COURT DRAYTON ST. LEONARD WALLINGFORD OXFORDSHIRE OX10 7BG

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR DAVID MARK THURSTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1524 February 2015 31/08/13 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY MORTIMER BURNETT LTD

View Document

18/07/1418 July 2014 SECRETARY APPOINTED MRS GILLIAN THURSTON

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM THE WHITE HOUSE MILL ROAD GORING READING RG8 9DD ENGLAND

View Document

28/08/1328 August 2013 22/05/13 STATEMENT OF CAPITAL GBP 1053

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM PO BOX SUITE IS10 ISIS INNOVATION CENTRE HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA UNITED KINGDOM

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM THE WHITE HOUSE MILL ROAD GORING READING RG8 9DD ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST

View Document

18/06/1318 June 2013 CORPORATE SECRETARY APPOINTED MORTIMER BURNETT LTD

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 JETHRO TULL GARDENS CROWMARSH GIFFORD OX10 8DS ENGLAND

View Document

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

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR TIMOTHY JAMES HIRST

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/11

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH THURSTON

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR BADAR HAYAT

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN THURSTON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR BADAR HAYAT

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/09/1016 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/08/091 August 2009 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