DOVETAIL KITCHENS AND BATHROOMS LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-17 with updates |
| 02/03/252 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 26/10/2426 October 2024 | Confirmation statement made on 2024-10-17 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/12/2313 December 2023 | Change of details for Mr Brett Jason Park as a person with significant control on 2023-12-12 |
| 12/12/2312 December 2023 | Director's details changed for Dawn Theobald-Park on 2023-12-12 |
| 12/12/2312 December 2023 | Change of details for Mr Brett Jason Park as a person with significant control on 2023-12-12 |
| 12/12/2312 December 2023 | Director's details changed for Mr Brett Jason Park on 2023-12-12 |
| 12/12/2312 December 2023 | Secretary's details changed for Mr Brett Jason Park on 2023-12-12 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-10-17 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-10-17 with no updates |
| 19/10/2219 October 2022 | Second filing for the appointment of Mrs Dawn Theobald-Park as a director |
| 14/10/2214 October 2022 | Appointment of Mrs Dawn Theobolad-Park as a director on 2022-10-14 |
| 14/10/2214 October 2022 | Termination of appointment of Dawn Theobald-Park as a director on 2022-10-14 |
| 14/10/2214 October 2022 | Director's details changed for Mrs Dawn Theobolad-Park on 2022-10-14 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/04/204 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PARK / 04/04/2020 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 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 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 10/01/1710 January 2017 | DIRECTOR APPOINTED MRS DAWN PARK |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/07/1615 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/09/1515 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR BRETT JASON PARK / 15/09/2015 |
| 15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JASON PARK / 15/09/2015 |
| 15/09/1515 September 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 2 HALLILOO COTTAGES HALLILOO VALLEY ROAD WOLDINGHAM SURREY CR3 7HA ENGLAND |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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