DOVEWELL TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Registered office address changed from Stec - Unit House Evans Road Speke Boulevard Liverpool L24 9HZ England to Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 2025-01-13

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Registered office address changed from Office 13 Peel House Peel Road Skelmersdale WN8 9PT England to Stec - Unit House Evans Road Speke Boulevard Liverpool L24 9HZ on 2024-03-04

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

23/12/2223 December 2022 Termination of appointment of Maria Anna Catherine Hancock as a director on 2022-12-16

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

09/06/209 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/06/2020

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOVEY

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM THE OLD BANK 82 WATERLOO ROAD HILLSIDE SOUTHPORT MERSEYSIDE PR8 4QW ENGLAND

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VOUT

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

19/02/1919 February 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

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED DOVEWELL TRAINING LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

26/02/1826 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 120

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM OFFICE 5, 3 CLOCK TOWER PARK NEW HALL CAMPUS LONG LANE LIVERPOOL MERSEYSIDE L10 1LD ENGLAND

View Document

07/02/187 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 120

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 277A HUNTS CROSS AVENUE LIVERPOOL MERSEYSIDE L25 9ND ENGLAND

View Document

22/06/1722 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 3

View Document

22/06/1722 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 2

View Document

22/06/1722 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 6

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED DR JOHN CALDWELL

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR STEPHEN VOUT

View Document

22/06/1722 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 5

View Document

22/06/1722 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 4

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information