THE DOT FACTORY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/03/1512 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 COMPANY NAME CHANGED JJL (PRINTING) LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

05/02/145 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/03/136 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/06/1017 June 2010 24/01/10 NO CHANGES

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: JUBILEE HOUSE 10 DURLING STREET ARDWICK GREEN MANCHESTER LANCASHIRE M12 6FS

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 COMPANY NAME CHANGED THE DOT FACTORY LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/018 August 2001 COMPANY NAME CHANGED KELLCO LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

23/07/0123 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 £ IC 68/51 07/08/00 £ SR 17@1=17

View Document

31/08/0031 August 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/08/00

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 1A VILLAGE ROAD OXTON WIRRAL L43 5SH

View Document

09/04/989 April 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED DRENSURE LIMITED CERTIFICATE ISSUED ON 13/10/97

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 P.O.S 16 £1 SHS 13/05/92

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 16 SHS @£1 13/05/92

View Document

03/03/933 March 1993 16 SHS @£1 12/02/92

View Document

18/06/9218 June 1992 £ IC 84/68 13/05/92 £ SR 16@1=16

View Document

03/04/923 April 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 £ IC 100/84 12/02/92 £ SR 16@1=16

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: 11 DOWNHAM ROAD SOUTH HESWALL WIRRAL MERSEYSIDE L60 5RG

View Document

08/02/918 February 1991 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: LEIGHTON ROAD NESTON SOUTH WIRRAL L64 3SH

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 250489

View Document

24/01/8924 January 1989 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