DORCAN WAY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Registered office address changed from 29 Bath Road Old Town Swindon Wiltshire SN1 4AS to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM ROSE / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA DAWN BILLINGE / 26/11/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND PETHERICK

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/07/167 July 2016 31/05/16 NO MEMBER LIST

View Document

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

View Accounts

24/08/1524 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 31/05/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 31/05/14 NO MEMBER LIST

View Document

09/08/139 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 31/05/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 31/05/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

06/02/126 February 2012 SECRETARY APPOINTED MRS CHERRY JONES

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

01/11/111 November 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

20/10/1120 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED BELINDA DAWN BILLINGE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED RONALD WILLIAM ROSE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED DESMOND HARRY PETHERICK

View Document

21/06/1121 June 2011 31/05/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

25/06/1025 June 2010 31/05/10 NO MEMBER LIST

View Document

23/12/0923 December 2009 S252 DISP LAYING ACC 10/12/2009

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 S384 10/12/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 20/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR MORTIMER / 20/10/2009

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 19/05/2008

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

16/12/0816 December 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE AL1 1LJ

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

31/05/0731 May 2007 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