DOVETAIL GROUP (UK) LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAdministrator's progress report

View Document

14/02/2514 February 2025 Notice of deemed approval of proposals

View Document

27/01/2527 January 2025 Statement of administrator's proposal

View Document

20/01/2520 January 2025 Registered office address changed from Units 5/6 Units 5/6 - Patricks Farm Barns Meriden Road Hampton-in-Arden Solihull B92 0LT England to C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of an administrator

View Document

15/08/2415 August 2024 Previous accounting period extended from 2023-12-30 to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/08/2412 August 2024 Change of details for Mr Lee Paul Butterworth as a person with significant control on 2024-08-01

View Document

12/08/2412 August 2024 Change of details for Mrs Laura Butterworth as a person with significant control on 2024-08-01

View Document

28/11/2328 November 2023 Registered office address changed from Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT England to Units 5/6 Units 5/6 - Patricks Farm Barns Meriden Road Hampton-in-Arden Solihull B92 0LT on 2023-11-28

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

01/09/231 September 2023 Register inspection address has been changed from Chestnuts Farm Eastcote Lane Hampton-in-Arden Solihull West Midlands B92 0AS England to Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT

View Document

01/09/231 September 2023 Register(s) moved to registered office address Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT

View Document

31/08/2331 August 2023 Register inspection address has been changed from 67 Sutton Avenue Eastern Green Coventry CV5 7ER England to Chestnuts Farm Eastcote Lane Hampton-in-Arden Solihull West Midlands B92 0AS

View Document

31/08/2331 August 2023 Registered office address changed from First Floor, 20 - 22 Station Road Knowle Solihull West Midlands B93 0HT United Kingdom to Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT on 2023-08-31

View Document

28/07/2328 July 2023 Registration of charge 076033870006, created on 2023-07-27

View Document

28/07/2328 July 2023 Registration of charge 076033870007, created on 2023-07-27

View Document

11/01/2311 January 2023 Change of details for Mr Lee Paul Butterworth as a person with significant control on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Satisfaction of charge 076033870004 in full

View Document

22/11/2222 November 2022 Registration of charge 076033870005, created on 2022-11-15

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076033870002

View Document

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076033870003

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076033870004

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA BUTTERWORTH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA BUTTERWORTH / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA BUTTERWORTH / 08/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076033870003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS LAURA BUTTERWORTH

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM, 67 SUTTON AVENUE, EASTERN GREEN, COVENTRY, CV5 7ER

View Document

09/05/169 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076033870002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 COMPANY NAME CHANGED DOVETAIL FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 08/09/15

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1526 January 2015 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 COMPANY NAME CHANGED DOVETAIL FACILITIES SERVICES LTD CERTIFICATE ISSUED ON 13/10/14

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, 4 PHILMONT COURT, MANHATTON WAY, COVENTRY, WEST MIDLANDS, CV4 9BF, ENGLAND

View Document

23/05/1423 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SAIL ADDRESS CHANGED FROM: 4 PHILMONT COURT MANHATTON WAY COVENTRY CV4 9BF UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1214 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SAIL ADDRESS CREATED

View Document

14/05/1214 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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