DOH CONSTRUCTION LIMITED

Lloyd Court Metrocentre East St Omers Road Lloyd Court Metrocentre East St Omers Road, Gateshead, NE11 9EP, Tyne & Wear, United Kingdom
StatusACTIVE
Company No.05480632
CategoryPrivate Limited Company
Incorporated14 Jun 2005
Age18 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

DOH CONSTRUCTION LIMITED is an active private limited company with number 05480632. It was incorporated 18 years, 11 months, 17 days ago, on 14 June 2005. The company address is Lloyd Court Metrocentre East St Omers Road Lloyd Court Metrocentre East St Omers Road, Gateshead, NE11 9EP, Tyne & Wear, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-21

New address: Lloyd Court Metrocentre East St Omers Road Dunston, Lloyd Court, Gateshead Tyne & Wear NE11 9EP

Old address: Lloyd Court Metrocentre East Industrial Estate St Omers Road Dunston Tyne & Wear NE11 9EP

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-13

Psc name: Mr Scott Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Legacy

Date: 05 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Tait

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Mr Scott Hamilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: lloyd court metrocentre east industrial estate, st omers road, dunston tyne & wear NE11 9EP

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: no worries st cuthberts mews sidmouth road low fell gateshead tyne and wear NE9 6US

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 14 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE BABIES BATH LTD

8 CHURCH FIELDS,BRADFORD-ON-AVON,BA15 2SB

Number:10841974
Status:ACTIVE
Category:Private Limited Company

BOARDWALK (RENDLESHAM) LTD

6 JAYS CROFT ROAD,WOODBRIDGE,IP12 2TQ

Number:11033940
Status:ACTIVE
Category:Private Limited Company

EPS HEATING LIMITED

2-3-4 EMPIRE PARADE,LONDON,N18 1AA

Number:04472940
Status:ACTIVE
Category:Private Limited Company

IRVINESQUE SUPPORT ENGINEERING SERVICES LIMITED

THE OLD STABLES ROSS ROAD,ROSS-ON-WYE,HR9 7JA

Number:06930576
Status:ACTIVE
Category:Private Limited Company

LIFE1ST LIMITED

9 NICKLEBY ROAD,LEEDS,LS9 7QX

Number:10883873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEYERS CARES LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:09408318
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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