DOVER ARTS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

26/06/2526 June 2025 Termination of appointment of Mfw Partnership Limited as a secretary on 2025-06-26

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Charles Jeremy Holland as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Simon Jonathan Robert Bill as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Richard Allan Bundy as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Ms Edda Salander-Jones as a director on 2024-01-01

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

19/12/2219 December 2022 Change of details for Mrs Joanna Aurial Jones-Rossouw as a person with significant control on 2022-12-10

View Document

16/12/2216 December 2022 Cessation of Clare Gillian Smith as a person with significant control on 2022-12-10

View Document

16/12/2216 December 2022 Termination of appointment of Clare Gillian Smith as a director on 2022-12-10

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Termination of appointment of Louisa Rachel Love as a director on 2021-06-22

View Document

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

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MS LOUISA RACHEL LOVE

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLAM

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MS DEBORAH JANE COLAM

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MR RICHARD HENRY LLOYD PHILLIPS

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

21/08/1721 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA AURIAL JONES-ROSSOUW / 15/04/2017

View Document

06/06/176 June 2017 CORPORATE SECRETARY APPOINTED MFW PARTNERSHIP LIMITED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GILLIAN SMITH / 15/04/2017

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY HMN COMPANY SERVICES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 35 HIGH STREET MARGATE KENT CT9 1DX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 16/04/16 NO MEMBER LIST

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/08/1521 August 2015 16/04/15 NO MEMBER LIST

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 38 HIGH STREET MARGATE KENT CT9 1DS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 16/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA

View Document

03/06/133 June 2013 16/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 16/04/12 NO MEMBER LIST

View Document

26/04/1126 April 2011 16/04/11 NO MEMBER LIST

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMN COMPANY SERVICES / 16/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA AURIAL JONES-ROSSOUW / 16/04/2010

View Document

29/04/1029 April 2010 16/04/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GILLIAN SMITH / 16/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED CLARE SMITH

View Document

12/06/0812 June 2008 SECRETARY APPOINTED HMN COMPANY SERVICES

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOANNA JONES

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

16/04/0816 April 2008 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