DOTTIE 2007 LTD

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Jane Dougall as a director on 2023-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Registered office address changed from 6 Bibbeys Green Wolverhampton West Midlands WV10 8TX England to The Coach House Greensforge Kingswinford DY6 0AH on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Darren Maher as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Miss Jane Dougall as a director on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Notification of Daren Maher as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Daren Maher as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of Lorraine Baxter as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Lorraine Baxter as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Stephen James Baxter as a director on 2022-11-28

View Document

24/11/2224 November 2022 Certificate of change of name

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Mr Stephen James Baxter on 2021-09-23

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mrs Lorraine Baxter on 2021-09-23

View Document

29/09/2129 September 2021 Registered office address changed from 1 Westering Parkway Wolverhampton WV10 8TS England to 6 Bibbeys Green Wolverhampton West Midlands WV10 8TX on 2021-09-29

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 38 GREENFIELD LANE WOLVERHAMPTON WV10 6PQ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 29 BRINSFORD ROAD WOLVERHAMPTON WV10 6RJ

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BAXTER / 04/08/2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BAXTER / 04/08/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 12 SCHOOL LANE COVEN WOLVERHAMPTON WV9 5AJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 22 COTTAGE LANE FORDHOUSES WOLVERHAMPTON WV10 6LQ

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BAXTER / 17/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BAXTER / 17/07/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM THE COACH HOUSE GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH ENGLAND

View Document

02/12/102 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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