DOORCO LIMITED

Motorway House Motorway House, Macclesfield, SK10 2NY, Cheshire, England
StatusACTIVE
Company No.06444960
CategoryPrivate Limited Company
Incorporated04 Dec 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

DOORCO LIMITED is an active private limited company with number 06444960. It was incorporated 16 years, 5 months, 28 days ago, on 04 December 2007. The company address is Motorway House Motorway House, Macclesfield, SK10 2NY, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Sullivan

Change date: 2022-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2021

Action Date: 13 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-13

Charge number: 064449600005

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Arthur Collins

Change date: 2020-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Collins

Change date: 2021-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064449600004

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mrs Jayne Elizabeth Sullivan

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Dan Sullivan

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mrs Jayne Elizabeth Sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064449600004

Charge creation date: 2018-02-28

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Dec 2017

Action Date: 09 May 2017

Category: Capital

Type: SH06

Capital : 454 GBP

Date: 2017-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-09

Psc name: Jci Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Unit a Queens Avenue Macclesfield Cheshire SK10 2BN

New address: Motorway House Charter Way Macclesfield Cheshire SK10 2NY

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dan Sullivan

Change date: 2014-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mrs Jayne Elizabeth Sullivan

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capstone doors LIMITED\certificate issued on 26/11/13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-26

Old address: the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dan Sullivan

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Arthur Collins

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 16 Apr 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dan sullivan

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si 899@1=899\gbp ic 1/900\

Documents

View document PDF

Resolution

Date: 17 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRHOME ASSURANCE AND SUPPORT LIMITED

QUAYS REACH, 16,SALFORD,M50 2ZY

Number:11194465
Status:ACTIVE
Category:Private Limited Company

KEVIN ANTHONY WALSH LIMITED

2ND FLOOR EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:11769894
Status:ACTIVE
Category:Private Limited Company

MERMOZ LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:04094733
Status:ACTIVE
Category:Private Limited Company

P&S BUSINESS SERVICES LIMITED

1-3 MANOR ROAD,KENT,ME4 6AE

Number:05808802
Status:ACTIVE
Category:Private Limited Company

PIGS IN FLIGHT LIMITED

65 THE DRIVE,SHOREHAM-BY-SEA,BN43 5GD

Number:11557283
Status:ACTIVE
Category:Private Limited Company

RB IFA LIMITED

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:09879347
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