DOORFIT LIMITED
Status | ACTIVE |
Company No. | 03463329 |
Category | Private Limited Company |
Incorporated | 11 Nov 1997 |
Age | 26 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DOORFIT LIMITED is an active private limited company with number 03463329. It was incorporated 26 years, 6 months, 20 days ago, on 11 November 1997. The company address is Icknield House Heaton Street, Icknield House Heaton Street,, Birmingham, B18 5BA, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type dormant
Date: 09 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Doorfit Products Limited
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Doorfit Products Limited
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-26
Officer name: Mr Philip John Neil
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type dormant
Date: 20 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type dormant
Date: 01 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Neil
Change date: 2017-11-09
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: John Knox Neil
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change person director company with change date
Date: 22 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Bruce Dunlop Neil
Change date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 27 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type dormant
Date: 15 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination secretary company with name termination date
Date: 21 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-13
Officer name: John Knox Neil
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person secretary company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Knox Neil
Change date: 2013-07-22
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: Mr Robert Bruce Dunlop Neil
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: Philip John Neil
Documents
Change person director company with change date
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-22
Officer name: John Knox Neil
Documents
Accounts with accounts type dormant
Date: 07 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type dormant
Date: 26 Mar 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Bruce Dunlop Neil
Change date: 2011-11-09
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Neil
Change date: 2011-11-09
Documents
Accounts with accounts type dormant
Date: 05 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type dormant
Date: 18 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from icknield house heaton street birmingham B18 5BA
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert neil / 12/11/2007
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip neil / 12/11/2007
Documents
Accounts with accounts type dormant
Date: 10 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 21 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/98; full list of members
Documents
Legacy
Date: 15 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 28/02/99
Documents
Legacy
Date: 31 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 31/12/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 19 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lyntonwest LIMITED\certificate issued on 22/12/97
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 05/12/97 from: crown house 64 whitchurch road cardiff CF4 3LX
Documents
Some Companies
35 FAIRVIEW AVENUE FAIRVIEW AVENUE,NOTTINGHAM,NG16 5GD
Number: | 11427724 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE MAIN STREET,YORK,YO61 1RS
Number: | 10154168 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 GEORGE STREET,WAKEFIELD,WF1 1LX
Number: | 09979463 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J MORTGAGE & PROTECTION LIMITED
33 BULLEY DAVEY LTD BOSTON ROAD SOUTH,SPALDING,PE12 7LR
Number: | 11850633 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKN SCAFFOLDING BUILDING & ROOFING LTD
CAVENDISH HOUSE,CLECKHEATON,BD19 4TE
Number: | 08530537 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATCH COTTAGE BELL LANE,LEDBURY,HR8 1PF
Number: | 11917687 |
Status: | ACTIVE |
Category: | Private Limited Company |