DOVER TOWN TEAM LIMITED

27-29 Castle Street, Dover, CT16 1PT, Kent
StatusACTIVE
Company No.08172768
Category
Incorporated08 Aug 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

DOVER TOWN TEAM LIMITED is an active with number 08172768. It was incorporated 11 years, 10 months, 8 days ago, on 08 August 2012. The company address is 27-29 Castle Street, Dover, CT16 1PT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-05

Officer name: John Vivian Angell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Ivor Wiggins

Termination date: 2023-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-05

Officer name: Trevor Antony Bond

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Susan Jane Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Little

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Ivor Wiggins

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Jones

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Anthony Bond

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Old address: 1 Old Print House Russell Street Dover Kent CT16 1PX United Kingdom

Change date: 2013-08-29

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRENGER BUSINESS SERVICES LIMITED

WILBERFOCE HOUSE,LONDON,NW4 4QE

Number:03202078
Status:ACTIVE
Category:Private Limited Company

GETGONEUK LTD

OAKWOOD HOUSE,LICHFIELD,WS13 8QL

Number:10812449
Status:ACTIVE
Category:Private Limited Company

HOME BAKE LIMITED

12 QUEEN STREET,SOUTHWELL,NG25 0AA

Number:09858654
Status:ACTIVE
Category:Private Limited Company

JJOBARTEH LTD

7 STANHOPE AVENUE,NOTTINGHAM,NG5 1QX

Number:11639620
Status:ACTIVE
Category:Private Limited Company

PI POLYMER RECYCLING LTD

BINN ECO PARK,GLENFARG,PH2 9PX

Number:SC563592
Status:ACTIVE
Category:Private Limited Company

TARQUIN WEALTH MANAGEMENT LTD

PHOENIX HOUSE ESCOTT,TAUNTON,TA4 4JQ

Number:08714764
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