Advanced company searchLink opens in new window

DORRINGTON FULWOOD LIMITED

Company number 05653931

Filter by category

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)
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
22 Jul 2015 CH01 Director's details changed for Andrew Richard Giblin on 15 July 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
18 Jun 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
02 Dec 2013 CC04 Statement of company's objects
30 May 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 CH01 Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AP01 Appointment of Andrew Richard Giblin as a director
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jun 2010 AA Full accounts made up to 31 December 2009
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
06 Jan 2010 CH04 Secretary's details changed for Hanover Management Services Limited on 14 December 2009
08 Oct 2009 CH01 Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009