DOVE GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

02/05/252 May 2025 Change of details for Cambria Automobiles (South East) Ltd as a person with significant control on 2025-04-30

View Document

10/10/2410 October 2024 Registered office address changed from Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA United Kingdom to Grange Mosquito Way Hatfield AL10 9US on 2024-10-10

View Document

04/06/244 June 2024 Full accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from Swindon Motor Park Dorcan Way Swindon Wiltshire SN3 3RA to Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA on 2024-04-19

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Paul Anthony Buddin as a director on 2023-01-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

21/02/2221 February 2022 Satisfaction of charge 22 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 21 in full

View Document

16/11/2116 November 2021 Termination of appointment of James Anthony Mullins as a secretary on 2021-11-03

View Document

01/11/211 November 2021 Termination of appointment of James Anthony Mullins as a director on 2021-10-31

View Document

30/07/2130 July 2021 Director's details changed for Mark Jonathan James Lavery on 2021-07-26

View Document

30/07/2130 July 2021 Director's details changed for Mr James Anthony Mullins on 2021-07-26

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLINS / 29/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MULLINS / 29/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN JAMES LAVERY / 29/05/2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/06/1417 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/09/102 September 2010 AUDITOR'S RESIGNATION

View Document

31/08/1031 August 2010 AUDITOR'S RESIGNATION

View Document

25/08/1025 August 2010 SECTION 519

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 SECRETARY APPOINTED JAMES ANTHONY MULLINS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN TAYLOR

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLINS / 19/05/2008

View Document

24/01/0824 January 2008 AUDITOR'S RESIGNATION

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/08/08

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: DOVE HOUSE 113 BRIGHTON ROAD CROYDON SURREY CR2 6EE

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/088 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/09/0512 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 REREG PLC-PRI 06/09/05

View Document

12/09/0512 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

03/04/933 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 AUDITOR'S RESIGNATION

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/05/92; CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: DOVE HOUSE 122 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AD

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 £ IC 596624/595576 27/11/91 £ SR [email protected]=1048

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 30/05/91; CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/07/9026 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 REREGISTRATION PRI-PLC 170589

View Document

05/06/895 June 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/06/892 June 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/06/892 June 1989 AUDITORS' REPORT

View Document

02/06/892 June 1989 AUDITORS' STATEMENT

View Document

02/06/892 June 1989 BALANCE SHEET

View Document

02/06/892 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/892 June 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8917 February 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 £ SR 32854@1

View Document

14/09/8814 September 1988 S-DIV

View Document

03/02/883 February 1988 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 AUTH PURCHASE SHARES NOT CAP

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: 100 LOWER ADDISCOMBE ROAD CROYDON SURREY CR9 6AE

View Document

29/09/8629 September 1986 ANNUAL RETURN MADE UP TO 11/06/86

View Document

29/09/8629 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

11/11/8511 November 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • JENGERS BAKERY LIMITED


  • 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