DOVETAIL WOOD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
17/06/2517 June 2025 | Previous accounting period shortened from 2025-07-31 to 2025-04-30 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
25/04/2225 April 2022 | Secretary's details changed for Charmaine Simpson on 2022-04-25 |
25/04/2225 April 2022 | Change of details for Mrs Charmaine Simpson as a person with significant control on 2022-04-25 |
25/04/2225 April 2022 | Director's details changed for Mrs Charmaine Simpson on 2022-04-25 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-12 with updates |
28/01/2128 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
11/05/2011 May 2020 | CESSATION OF WAYNE BARRIE SIMPSON AS A PSC |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS CHARMAINE SIMPSON / 07/01/2020 |
17/01/2017 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / ESTATE OF WAYNE BARRIE SIMPSON / 03/06/2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE BARRIE SIMPSON / 24/05/2019 |
17/05/1917 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, DIRECTOR WAYNE SIMPSON |
05/03/195 March 2019 | DIRECTOR APPOINTED MRS CHARMAINE SIMPSON |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/05/1522 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BARRIE SIMPSON / 22/05/2015 |
22/05/1522 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
05/06/145 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/05/1330 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/05/1225 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/04/1228 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/06/116 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/05/1124 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/05/1025 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 524 BASFORD ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EA |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE OLD SCHOOL HOUSE 780 MELTON ROAD THURMASTON LEICESTER LE4 8BD |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
26/05/0626 May 2006 | LOCATION OF DEBENTURE REGISTER |
26/05/0626 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 524 RADFORD ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EA |
26/05/0626 May 2006 | LOCATION OF REGISTER OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
17/09/0317 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/037 July 2003 | NEW SECRETARY APPOINTED |
07/07/037 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | SECRETARY RESIGNED |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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