THE DOHERTY GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/06/246 June 2024 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

26/03/2426 March 2024 Change of details for a person with significant control

View Document

26/03/2426 March 2024 Change of details for W.H.Doherty (Holdings) Limited as a person with significant control on 2024-03-25

View Document

07/06/237 June 2023 Change of details for W.H.Doherty (Holdings) Limited as a person with significant control on 2020-01-15

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES FREDERICK WILLIAM DOHERTY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.H.DOHERTY (HOLDINGS) LIMITED

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HEIDE DOHERTY / 01/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MORTIMORE DOHERTY / 01/06/2014

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: LODE LANE INDUSTRIAL ESTATE SOLIHULL WEST MIDLANDS B91 2JY

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED MICRO-FIN GRINDING LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/90

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 8 MANOR ROAD SOLIHULL WEST MIDLANDS B91 2BH

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: ELIZABETH HSE 22 SUFFOLK ST QUEENSWAY BIRMINGHAM B1 1LS

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

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