DORRINGTON PROJECTS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Andrew Richard Giblin on 2023-07-10

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GIBLIN / 10/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GIBLIN / 15/07/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1319 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAY LEIBOWITZ / 22/01/2013

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED ANDREW RICHARD GIBLIN

View Document

19/11/1019 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 ADOPT ARTICLES 01/01/2010

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 24/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE OLIVER THOMPSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEIBOWITZ / 01/10/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE THOMPSON / 16/09/2008

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED WILLIAM GREEN (BUILDERS) LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 S386 DIS APP AUDS 30/09/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8921 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

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