- Company Overview for DOUGHTY BROTHERS LIMITED (00493921)
- Filing history for DOUGHTY BROTHERS LIMITED (00493921)
- People for DOUGHTY BROTHERS LIMITED (00493921)
- Charges for DOUGHTY BROTHERS LIMITED (00493921)
- More for DOUGHTY BROTHERS LIMITED (00493921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
01 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
25 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
03 Apr 2018 | CH03 | Secretary's details changed for Mrs Ruth Margaret Doughty on 27 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mrs Ruth Margaret Doughty as a person with significant control on 27 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Matthew Doughty as a person with significant control on 27 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Matthew Doughty on 27 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Ruth Margaret Doughty on 27 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 7 Capuchin Yard Off Church Street Hereford HR1 2LR to Doughty's Fabric Warehouse Barrs Court Road Hereford Herefordshire HR1 1EG on 3 April 2018 | |
27 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Matthew Dennis Connolly on 31 May 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Matthew Doughty on 31 May 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|