Advanced company searchLink opens in new window

DOVEDALE ASSOCIATES LIMITED

Company number 04371943

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2023 PSC07 Cessation of Rowland Stephen Kinch as a person with significant control on 1 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
27 Jun 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
26 Jul 2022 CH01 Director's details changed for Mr Geoffrey Arthur Miles on 23 June 2022
26 Jul 2022 PSC04 Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 23 June 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Jun 2021 MR04 Satisfaction of charge 043719430005 in full
28 Apr 2021 MR04 Satisfaction of charge 4 in full
28 Apr 2021 MR04 Satisfaction of charge 3 in full
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from Vinters Park Maidstone Kent ME14 5NZ to Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 7 July 2020
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
12 Jul 2018 PSC04 Change of details for Mr Geoffrey Arthur Miles as a person with significant control on 30 June 2017
12 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CH01 Director's details changed for Mr Rowland Stephen Kinch on 1 February 2016
17 Jan 2018 PSC04 Change of details for Mr Rowland Stephen Kinch as a person with significant control on 6 April 2016