DOUGHTY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

26/09/2326 September 2023 Registration of charge 009726140004, created on 2023-09-22

View Document

04/09/234 September 2023 Registration of charge 009726140003, created on 2023-08-29

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Appointment of Mr Daniel Phillips as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Donald Chorley as a director on 2023-03-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

15/02/2215 February 2022 Auditor's resignation

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

02/11/212 November 2021 Full accounts made up to 2021-01-31

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BOYD THOR LISTER / 05/06/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WRIGHT / 05/06/2015

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MERVYN BOYD THOR LISTER / 05/06/2015

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHIVERTON / 05/06/2015

View Document

09/02/159 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WRIGHT / 04/04/2014

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WRIGHT / 01/10/2011

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CURTIS

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM FIRST FLOOR 32-34 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BOYD THOR LISTER / 29/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WRIGHT / 29/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEAN CURTIS / 29/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHIVERTON / 29/12/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1NZ

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

13/10/0613 October 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 29/12/99; CHANGE OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 20@£1 08/03/99

View Document

30/03/9930 March 1999 £ IC 100/80 08/03/99 £ SR 20@1=20

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 21/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/01/879 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/11/8330 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/83

View Document

17/02/7017 February 1970 CERTIFICATE OF INCORPORATION

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