T DORR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/02/2528 February 2025 Satisfaction of charge 082059480002 in full

View Document

07/01/257 January 2025 Change of details for Mr Robert Wicker as a person with significant control on 2025-01-07

View Document

20/11/2420 November 2024 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-20

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 2024-04-22

View Document

09/04/249 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Satisfaction of charge 082059480001 in full

View Document

27/10/2127 October 2021 Registration of charge 082059480002, created on 2021-10-27

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

21/07/2021 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY WILLIAMS / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY WILLIAMS / 08/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WICKER / 05/10/2018

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WICKER / 30/01/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY WILLIAMS / 30/01/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 ADOPT ARTICLES 30/01/2017

View Document

14/02/1714 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 4

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY WILLIAMS / 01/07/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WICKER / 01/07/2015

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082059480001

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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