DABBLE TOWELLING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Notification of James Michael Burnell-Nugent as a person with significant control on 2025-03-17

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Cessation of Henrietta Marie Ferrier as a person with significant control on 2025-04-01

View Document

20/03/2520 March 2025 Termination of appointment of Henrietta Marie Ferrier as a director on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Thomas Alexander Burnell-Nugent as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Rupert Michael Burnell-Nugent as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Georgie Mary Burnell-Nugent as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Thomas Alexander Burnell-Nugent as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Georgina Mary Burnell-Nugent as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Sir James Michael Burnell-Nugent as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Rupert Michael Burnell-Nugent as a director on 2025-03-20

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

20/02/2320 February 2023 Notification of Henrietta Marie Ferrier as a person with significant control on 2023-02-20

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM SHEEPHAM MILL SHEEPHAM IVYBRIDGE DEVON PL21 0LX ENGLAND

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 28 ACKMAR ROAD LONDON SW6 4UR

View Document

05/04/165 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 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