- Company Overview for DOVETAIL CARE LIMITED (05646697)
- Filing history for DOVETAIL CARE LIMITED (05646697)
- People for DOVETAIL CARE LIMITED (05646697)
- Charges for DOVETAIL CARE LIMITED (05646697)
- Insolvency for DOVETAIL CARE LIMITED (05646697)
- More for DOVETAIL CARE LIMITED (05646697)
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) |
---|---|---|---|
13 Apr 2017 | AP03 | Appointment of Miss Anouska Stephanie Simpson as a secretary on 6 April 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | AD03 | Register(s) moved to registered inspection location 10 Youngs Drive Harrogate North Yorkshire HG3 2GA | |
22 Dec 2015 | AD02 | Register inspection address has been changed to 10 Youngs Drive Harrogate North Yorkshire HG3 2GA | |
04 Aug 2015 | MR01 | Registration of charge 056466970002, created on 31 July 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | SH03 | Purchase of own shares. | |
07 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
11 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jan 2013 | CH01 | Director's details changed for Mr. Sebastian Horner on 13 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Mr. Sebastian Horner on 20 December 2012 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders |