NIGEL DOROTHY LIMITED

4 King Square 4 King Square, Somerset, TA6 3YF
StatusACTIVE
Company No.04947467
CategoryPrivate Limited Company
Incorporated29 Oct 2003
Age20 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

NIGEL DOROTHY LIMITED is an active private limited company with number 04947467. It was incorporated 20 years, 7 months, 6 days ago, on 29 October 2003. The company address is 4 King Square 4 King Square, Somerset, TA6 3YF.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Dorothy

Change date: 2016-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049474670003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049474670002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Miles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 15/06/05 from: factory lane basonbridge somerset TA9 4RN

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Address

Type: 287

Description: Registered office changed on 18/05/05 from: 4 king square bridgwater somerset TA6 3DG

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westdrove LIMITED\certificate issued on 09/01/04

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 27/11/03 from: reddings applegarth oakridge lane sidcot winscombe avon BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 29 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROSKY SERVICES LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC569811
Status:ACTIVE
Category:Private Limited Company

BEENTON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11375675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATIVE DEVELOPMENTS UK LIMITED

MONTAGUE PLACE QUAYSIDE,CHATHAM,ME4 4QU

Number:04887797
Status:LIQUIDATION
Category:Private Limited Company

GELSTON CASTLE FINE WINES LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:02345219
Status:ACTIVE
Category:Private Limited Company

OMNIMOVI LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:04383356
Status:ACTIVE
Category:Private Limited Company

THIRTY-TWO UPPER BROOK STREET LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:01122688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source