DOUGHTY ARCHITECTURAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

15/11/2215 November 2022 Director's details changed for Mr Andrew John Doughty on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Andrew John Doughty as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Andrew John Doughty on 2022-11-15

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOUGHTY / 25/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOUGHTY / 26/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOUGHTY / 25/11/2020

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/11/1929 November 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

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOUGHTY / 05/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 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

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARLENE JOWREY

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER

View Document

12/03/1012 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DOUGHTY / 09/02/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 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