DOVECRON LIMITED
Status | ACTIVE |
Company No. | 03819389 |
Category | Private Limited Company |
Incorporated | 04 Aug 1999 |
Age | 24 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DOVECRON LIMITED is an active private limited company with number 03819389. It was incorporated 24 years, 9 months, 22 days ago, on 04 August 1999. The company address is 1a Weir Street 1a Weir Street, County Durham, DL1 1QN.
Company Fillings
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mr Peter James Myers
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian David Myers
Appointment date: 2015-04-06
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-06
Officer name: Antony Myers
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 20 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-20
Officer name: Richard Myers
Documents
Termination director company with name termination date
Date: 21 Aug 2014
Action Date: 20 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Myers
Termination date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Myers
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Myers
Change date: 2010-08-04
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Antony Myers
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 88(2)
Description: Ad 28/01/09\gbp si 2@1=2\gbp ic 3/5\
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 21 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 03 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 24 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Accounts with accounts type partial exemption
Date: 05 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 30/09/00
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/00; full list of members
Documents
Resolution
Date: 09 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 26/08/99
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 03/09/99 from: temple house 20 holywell row london EC2A 4JB
Documents
Some Companies
BAYNES AND MITCHELL ARCHITECTS LIMITED
2ND FLOOR STUDIO,LONDON,W1F 8QP
Number: | 06884991 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08292798 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT CAPITAL III FOUNDER PARTNER LIMITED
7 UPPER CRESCENT,BELFAST,BT7 1NT
Number: | NI607204 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DUCHYWOOD,BRADFORD,BD9 6DZ
Number: | 11289046 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10531358 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE002151 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |