Advanced company searchLink opens in new window

DOVER FLUIDS UK LTD

Company number 02304713

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)
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Philippe Alexandre Santin on 1 April 2013
09 Apr 2013 CERTNM Company name changed dover U.K. holdings LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
09 Apr 2013 CONNOT Change of name notice
28 Mar 2013 AD01 Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 28 March 2013
19 Feb 2013 AP01 Appointment of Florence Francoise Denise Jonckers as a director
18 Feb 2013 AP01 Appointment of Stefan Franken as a director
18 Feb 2013 AP03 Appointment of Kelly Simone Bissett as a secretary
15 Feb 2013 TM01 Termination of appointment of Joseph Schmidt as a director
15 Feb 2013 TM01 Termination of appointment of Raymond Mckay as a director
15 Feb 2013 TM02 Termination of appointment of Richard Campion as a secretary
13 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 03/12/2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Raymond Thomas Mckay on 1 January 2011
21 Apr 2011 CH01 Director's details changed for Mr Richard Charles Campion on 4 November 2010
21 Apr 2011 CH03 Secretary's details changed for Mr Richard Charles Campion on 4 November 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Joseph William Schmidt on 20 April 2010
13 May 2010 CH01 Director's details changed for Philippe Alexandre Santin on 20 April 2010
14 Dec 2009 AA Full accounts made up to 31 December 2008