DOVETAIL POLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

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

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

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

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVETAIL HOLDINGS LIMITED

View Document

05/02/215 February 2021 CESSATION OF TRACY DOVE AS A PSC

View Document

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

View Accounts

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046705920002

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ANDREW ALEXANDER DOVE / 05/02/2020

View Document

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

View Accounts

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

View Accounts

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DOVE / 19/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ANDREW ALEXANDER DOVE / 19/02/2010

View Document

07/05/097 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 9 FAIRFAX BRACKNELL BERKSHIRE RG42 1YT

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

09/03/039 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0327 February 2003 S366A DISP HOLDING AGM 19/02/03

View Document

24/02/0324 February 2003 COMPANY NAME CHANGED DOVE TAIL POLYMERS LIMITED CERTIFICATE ISSUED ON 24/02/03

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 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