JOHN DOCKERILL ASSOCIATES LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DOCKERILL / 30/11/2010

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
10 THE ATRIUM
WOOLSACK WAY
GODALMING
SURREY
GU7 1EN

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DOCKERILL / 06/10/2009

View Document

04/11/094 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY LEGAL SECRETARIES LIMITED

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: G OFFICE CHANGED 18/04/06 RIVER COTTAGE TILLBRIDGE ROAD STURTON BY STOW LINCOLN LINCOLNSHIRE LN1 2DS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 THE TALLET MARSH COURT ROAD STOCKBRIDGE WILTSHIRE SO20 6JH

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 NO 2 UPPER HALE ROAD FARNHAM SURREY GU9 0NJ

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: G OFFICE CHANGED 21/05/96 1 NEW STREET BASINGSTOKE HAMPSHIRE RG21 1DE

View Document

13/05/9613 May 1996 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: G OFFICE CHANGED 26/02/94 SUN ALLIANCE HOUSE DEAN PARK CRESCENT BOURNEMOUTH,DORSET BH1 1JF

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: G OFFICE CHANGED 15/10/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 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