DOVELOW LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Registered office address changed from 139 Red Bank Road Bispham Blackpool FY2 9HZ England to 2 Raikes Road Great Eccleston Preston PR3 0ZA on 2025-04-02

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

19/03/2519 March 2025 Termination of appointment of Pamela Margaret Carruthers as a secretary on 2024-09-27

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

08/02/248 February 2024 Register inspection address has been changed from Fairmont 2 Raikes Road Great Eccleston Preston PR3 0ZA United Kingdom to Fairmont 2 Raikes Road Great Eccleston Preston Lancashire PR3 0ZA

View Document

08/02/248 February 2024 Register inspection address has been changed from 2 Brook Road Lytham St. Annes FY8 4HY England to Fairmont 2 Raikes Road Great Eccleston Preston PR3 0ZA

View Document

07/02/247 February 2024 Cessation of Bernard Keith Chadwick as a person with significant control on 2024-01-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023 Statement of capital on 2023-10-18

View Document

17/10/2317 October 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET CARRUTHERS / 29/04/2021

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / BULLET PROJECTS LIMITED / 29/04/2021

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 2 BROOK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 4HY ENGLAND

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

02/11/202 November 2020 SAIL ADDRESS CHANGED FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KEITH CHADWICK / 02/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

13/08/1913 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM WILLOW GLEN DOWBRIDGE KIRKHAM PRESTON LANCASHIRE PR4 2YL

View Document

28/09/1528 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/1016 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O LONECROFT PLC 76 BUCHANAN STREET BLACKPOOL LANCASHIRE FY1 3BN

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 AQUISITION 30/04/2008

View Document

06/08/086 August 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/035 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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