DOVRILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Termination of appointment of Stephanie Carole Maffey as a secretary on 2024-11-23

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

14/08/2414 August 2024 Registration of charge 017880360011, created on 2024-08-12

View Document

14/08/2414 August 2024 Registration of charge 017880360009, created on 2024-08-12

View Document

14/08/2414 August 2024 Registration of charge 017880360010, created on 2024-08-12

View Document

14/08/2414 August 2024 Registration of charge 017880360012, created on 2024-08-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-07-08 to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-07-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-08

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

02/11/222 November 2022 Particulars of variation of rights attached to shares

View Document

08/07/228 July 2022 Annual accounts for year ending 08 Jul 2022

View Accounts

09/02/229 February 2022 Satisfaction of charge 8 in full

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Satisfaction of charge 1 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 3 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 5 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 7 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 6 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 4 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 2 in full

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/02/213 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LYNDA DEAN / 21/09/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNDA DEAN / 21/09/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT DEAN / 21/09/2015

View Document

10/12/1510 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM RIDGE LEA PARK THE CRAIG PENALLT MONMOUTH NP25 4RP

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT DEAN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNDA DEAN / 10/11/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/11/9210 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 27D LLANDOW INDUSTRIAL ESTATE COWBRIDGE MID GLAM CF7 7PB

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/12/8821 December 1988 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/08/8810 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: 5-7 ST JOHNS SQUARE CARDIFF CF1 4NZ

View Document

23/10/8623 October 1986 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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