DOUGHERTY & ALLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral CH60 3SB to Witts End Thorncroft Drive, Barnston, Wirral CH61 1AG on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to C/O Aspire Accounting & Financial Management Ltd 40 Chester Road Heswall Wirral Please Select a Region, State or Province. CH60 3SB on 2022-02-25

View Document

18/01/2218 January 2022 Notice of completion of voluntary arrangement

View Document

26/07/2126 July 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-19

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 21/05/20 STATEMENT OF CAPITAL GBP 80000

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 ADOPT ARTICLES 21/05/2020

View Document

27/05/2027 May 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 ARTICLES OF ASSOCIATION

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 24/10/13 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM GREAT WESTERN HOUSE BOUNDARY LANE SALTNEY CHESTER CHESHIRE CH4 8RD UNITED KINGDOM

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR NICHOLAS ALLEN

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR GORDON ROY WIGGINTON

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED DOUGHERTY EVENTS LTD CERTIFICATE ISSUED ON 24/10/13

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR PAUL RICHARD WRIGHT

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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