LETTINGS IN DORSET LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

22/11/1822 November 2018 PREVSHO FROM 31/01/2019 TO 30/04/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM C/O JOSEPH S O'NEILL LIMITED 1 HIGH STREET WINCANTON SOMERSET BA9 9JN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/04/1710 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 DISS40 (DISS40(SOAD))

View Document

07/12/157 December 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 7 THE OLD GLOVE FACTORY BRISTOL ROAD SHERBORNE DORSET DT9 4HP ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 DIRECTOR APPOINTED MR NICHOLAS CHARLES GREGORY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGORY

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 3 SILVERTON HIGH STREET YENSTON SOMERSET BA8 0NF UNITED KINGDOM

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR JOHN RONALD OLIVER

View Document

16/09/1316 September 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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