DOVETAIL GROUP (UK) LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Administrator's progress report |
14/02/2514 February 2025 | Notice of deemed approval of proposals |
27/01/2527 January 2025 | Statement of administrator's proposal |
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 |
20/01/2520 January 2025 | Appointment of an administrator |
15/08/2415 August 2024 | Previous accounting period extended from 2023-12-30 to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
12/08/2412 August 2024 | Change of details for Mr Lee Paul Butterworth as a person with significant control on 2024-08-01 |
12/08/2412 August 2024 | Change of details for Mrs Laura Butterworth as a person with significant control on 2024-08-01 |
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 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
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 |
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 |
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 |
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 |
28/07/2328 July 2023 | Registration of charge 076033870006, created on 2023-07-27 |
28/07/2328 July 2023 | Registration of charge 076033870007, created on 2023-07-27 |
11/01/2311 January 2023 | Change of details for Mr Lee Paul Butterworth as a person with significant control on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Satisfaction of charge 076033870004 in full |
22/11/2222 November 2022 | Registration of charge 076033870005, created on 2022-11-15 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
13/05/2013 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076033870002 |
18/03/2018 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076033870003 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076033870004 |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURA BUTTERWORTH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA BUTTERWORTH / 08/01/2019 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA BUTTERWORTH / 08/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076033870003 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | DIRECTOR APPOINTED MRS LAURA BUTTERWORTH |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM, 67 SUTTON AVENUE, EASTERN GREEN, COVENTRY, CV5 7ER |
09/05/169 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076033870002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | COMPANY NAME CHANGED DOVETAIL FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 08/09/15 |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
26/01/1526 January 2015 | CURRSHO FROM 30/04/2014 TO 31/12/2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | COMPANY NAME CHANGED DOVETAIL FACILITIES SERVICES LTD CERTIFICATE ISSUED ON 13/10/14 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, 4 PHILMONT COURT, MANHATTON WAY, COVENTRY, WEST MIDLANDS, CV4 9BF, ENGLAND |
23/05/1423 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
23/05/1423 May 2014 | SAIL ADDRESS CHANGED FROM: 4 PHILMONT COURT MANHATTON WAY COVENTRY CV4 9BF UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/11/1229 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/1214 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
14/05/1214 May 2012 | SAIL ADDRESS CREATED |
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 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DOVETAIL GROUP (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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