DOVETAIL KITCHENS AND BATHROOMS LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

02/03/252 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Change of details for Mr Brett Jason Park as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Dawn Theobald-Park on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Brett Jason Park as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Brett Jason Park on 2023-12-12

View Document

12/12/2312 December 2023 Secretary's details changed for Mr Brett Jason Park on 2023-12-12

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

19/10/2219 October 2022 Second filing for the appointment of Mrs Dawn Theobald-Park as a director

View Document

14/10/2214 October 2022 Appointment of Mrs Dawn Theobolad-Park as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Dawn Theobald-Park as a director on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mrs Dawn Theobolad-Park on 2022-10-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/04/204 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PARK / 04/04/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O BENFORD ACCOUNTANCY THE BUNGALOW PARKFIELD FARM, GLASEBY LANE WASHINGTON PULBOROUGH WEST SUSSEX RH20 4AX

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS DAWN PARK

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT JASON PARK / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JASON PARK / 15/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 2 HALLILOO COTTAGES HALLILOO VALLEY ROAD WOLDINGHAM SURREY CR3 7HA ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information