DOVETAIL WOOD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

17/06/2517 June 2025 Previous accounting period shortened from 2025-07-31 to 2025-04-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

25/04/2225 April 2022 Secretary's details changed for Charmaine Simpson on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mrs Charmaine Simpson as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mrs Charmaine Simpson on 2022-04-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF WAYNE BARRIE SIMPSON AS A PSC

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARMAINE SIMPSON / 07/01/2020

View Document

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / ESTATE OF WAYNE BARRIE SIMPSON / 03/06/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE BARRIE SIMPSON / 24/05/2019

View Document

17/05/1917 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE SIMPSON

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS CHARMAINE SIMPSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BARRIE SIMPSON / 22/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 524 BASFORD ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EA

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE OLD SCHOOL HOUSE 780 MELTON ROAD THURMASTON LEICESTER LE4 8BD

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 524 RADFORD ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EA

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 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