DOVE COMPANY DESIGN LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR JONES / 14/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN ROSE JONES / 14/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN HICKS / 14/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY DAVID HICKS / 14/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 10 CHARLES WOOD ROAD RASHS GREEN DEREHAM NORFOLK NR19 1SX

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 GBP IC 501/125 12/03/08 GBP SR 376@1=376

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/01/962 January 1996 £ IC 1000/501 29/11/95 £ SR 499@1=499

View Document

11/12/9511 December 1995 RE PURCHASE CONTRACT 29/09/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/881 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: 17 CHARLES WOOD ROAD RASHES GREEN EAST DEREHAM NORFOLK

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document


More Company Information