DOVESHORES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BEKHOR / 15/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ANTHONY BEKHOR

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BEKHOR / 29/07/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 SAIL ADDRESS CHANGED FROM: SAXON HOUSE 17 LEWIS ROAD SUTTON SURREY SM1 4BR UNITED KINGDOM

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1512 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BEKHOR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED PHILIP EDWARD BEKHOR

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED JACK ANTHONY BEKHOR

View Document

24/02/1424 February 2014 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT BEKHOR

View Document

02/08/112 August 2011 SECRETARY APPOINTED JACK ANTHONY BEKHOR

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY VIVIENNE BEKHOR

View Document

04/11/104 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/927 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/927 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 WD 20/06/88 AD 16/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 33, MELBURY COURT, KENSINGTON HIGH STREET LONDON W8

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/8810 May 1988 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