Stratford
London
E15 1DA
Director Name | Mr John Charles Bell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(14 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Keith Brelsford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(14 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Paul Anthony Aylott |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(14 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Andrew Cooke |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(15 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | John Matthew Baker |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Miss Jade Victoria Semple |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Architects Assistant |
Country of Residence | England |
Correspondence Address | Glenny House 56a Longbridge Road Barking Essex IG11 8RW |
Secretary Name | Mr Robert McAllister |
---|---|
Status | Current |
Appointed | 01 May 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Mark Pilgrim Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years after company formation) |
Appointment Duration | 27 years, 9 months (resigned 24 November 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Keith Edwin Johnson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 December 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Mr Ian Keith Stevenson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years after company formation) |
Appointment Duration | 12 months (resigned 28 February 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 54 Lake Rise Romford Essex RM14 1DY |
Secretary Name | Richard Stephen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Colin Charles Stanley Cork |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1999) |
Role | Charterd Surveyor |
Correspondence Address | 3 Heath Drive Gidea Park Romford Essex RM2 5QB |
Director Name | Mr Geoffrey Robert Spiller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 Longbridge Road Barking Essex IG11 8RW |
Director Name | Andrew Nicholas Stevens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 33 Gascoigne Gardens Woodford Green Essex IG8 9NU |
Director Name | Graham Gwynne Green |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Fairmead Ingatestone Road Stock Ingatestone Essex CM4 9PD |
Director Name | Mr Paul Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 29 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Barry Christian Fletcher |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(8 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 December 1998) |
Role | Chartered Architect |
Correspondence Address | 23 Cromwell Road Brentwood Essex CM14 5DT |
Director Name | Mr Nicholas Charles Vivian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(8 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 February 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Secastian Pipe Webster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2000) |
Role | Architect |
Correspondence Address | 109 Grays Inn Building Rosebery Avenue London EC1R 4PN |
Director Name | Mr Terence Robert Wynn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 30 Plume Avenue Maldon Essex CM9 6LD |
Director Name | Michael Francis McGovern |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2004) |
Role | Architect |
Correspondence Address | 24 Millers Drive Great Notley Braintree Essex CM77 7FD |
Director Name | Mr Colin Michael David Cottage |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(14 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 November 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Director Name | Andrew James Perrin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2006) |
Role | Architect |
Correspondence Address | 40 Muir Place Kingsley Grange Wickford Essex SS12 9SD |
Director Name | Robert Leo Walker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 April 2013) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 56 Longbridge Road Barking Essex IG11 8RW |
Director Name | David Alan Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 56 Longbridge Road Barking Essex IG11 8RW |
Director Name | Andrew Grahame Hulkes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2014) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | Glenny House 56a Longbridge Road Barking Essex IG11 8RW |
Secretary Name | Ms Joanne Rose Surgeon |
---|---|
Status | Resigned |
Appointed | 29 September 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Mr Peter Costara |
---|---|
Status | Resigned |
Appointed | 11 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 August 2018) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Secretary Name | Ms Joanne Surgeon |
---|---|
Status | Resigned |
Appointed | 07 August 2018(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
Website | www.dovetailarchs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 225547 |
Telephone region | Romford |
Registered Address | Fifth Floor, Unex Tower Station Street Stratford London E15 1DA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250 at £1 | Mr Colin Michael David Cottage 12.50% Ordinary A |
---|---|
250 at £1 | Mr John Charles Bell 12.50% Ordinary A |
250 at £1 | Mr Keith Brelsford 12.50% Ordinary A |
250 at £1 | Mr Mark Pilgrim Stevens 12.50% Ordinary |
250 at £1 | Mr Paul Anthony Aylott 12.50% Ordinary A |
250 at £1 | Mr Thomas Peter O'brien 12.50% Ordinary A |
250 at £1 | Nicholas Charles Vivian 12.50% Ordinary |
250 at £1 | Paul Dawson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £488,457 |
Cash | £360,675 |
Current Liabilities | £642,087 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
9 December 2008 | Delivered on: 17 December 2008 Satisfied on: 21 November 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
24 March 2023 | Director's details changed for Miss Jade Victoria Semple on 23 March 2023 (2 pages) |
16 March 2023 | Second filing of Confirmation Statement dated 1 February 2022 (3 pages) |
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
7 February 2022 | 01/02/22 Statement of Capital gbp 1250
|
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
17 May 2021 | Termination of appointment of Joanne Surgeon as a secretary on 30 April 2021 (1 page) |
17 May 2021 | Termination of appointment of Keith Edwin Johnson as a director on 31 December 2020 (1 page) |
17 May 2021 | Appointment of Mr Robert Mcallister as a secretary on 1 May 2021 (2 pages) |
4 May 2021 | Resolutions
|
30 April 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
30 April 2021 | Purchase of own shares.
|
21 April 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
21 April 2021 | Termination of appointment of Mark Pilgrim Stevens as a director on 24 November 2020 (1 page) |
21 April 2021 | Termination of appointment of Nicholas Charles Vivian as a director on 26 February 2021 (1 page) |
26 February 2021 | Purchase of own shares.
|
26 February 2021 | Resolutions
|
26 February 2021 | Cancellation of shares. Statement of capital on 24 November 2020
|
22 February 2021 | Memorandum and Articles of Association (25 pages) |
22 February 2021 | Resolutions
|
12 February 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
2 September 2020 | Resolutions
|
27 August 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
27 August 2020 | Purchase of own shares.
|
18 August 2020 | Termination of appointment of Paul Dawson as a director on 29 April 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 January 2019 | Purchase of own shares. (3 pages) |
18 January 2019 | Cancellation of shares. Statement of capital on 20 November 2018
|
10 December 2018 | Resolutions
|
6 December 2018 | Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018 (1 page) |
7 August 2018 | Termination of appointment of Peter Costara as a secretary on 7 August 2018 (1 page) |
7 August 2018 | Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Peter Costara as a secretary on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 September 2016 | Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 March 2016 | Registered office address changed from 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Termination of appointment of Andrew Hulkes as a director (1 page) |
24 April 2014 | Termination of appointment of Andrew Hulkes as a director (1 page) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Appointment of Miss Jade Victoria Semple as a director (2 pages) |
20 May 2013 | Appointment of Miss Jade Victoria Semple as a director (2 pages) |
17 May 2013 | Termination of appointment of Robert Walker as a director (1 page) |
17 May 2013 | Termination of appointment of Robert Walker as a director (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (11 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 April 2011 | Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010 (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 March 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010 (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
1 March 2011 | Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010 (2 pages) |
7 February 2011 | Appointment of Andrew Grahame Hulkes as a director (3 pages) |
7 February 2011 | Appointment of Andrew Grahame Hulkes as a director (3 pages) |
18 June 2010 | Termination of appointment of David Moore as a director (1 page) |
18 June 2010 | Termination of appointment of David Moore as a director (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Cancellation of shares. Statement of capital on 15 April 2010
|
15 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Cancellation of shares. Statement of capital on 15 April 2010
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
17 March 2010 | Termination of appointment of Geoffrey Spiller as a director (1 page) |
17 March 2010 | Termination of appointment of Geoffrey Spiller as a director (1 page) |
12 February 2010 | Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Leo Walker on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew Cooke on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Dawson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Keith Brelsford on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Matthew Baker on 1 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Dawson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Leo Walker on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Matthew Baker on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page) |
12 February 2010 | Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew Cooke on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for John Matthew Baker on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Alan Moore on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Dawson on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Alan Moore on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Andrew Cooke on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Keith Brelsford on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Alan Moore on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Keith Brelsford on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Leo Walker on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page) |
12 February 2010 | Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
23 December 2008 | Duplicate mortgage certificatecharge no:1 (10 pages) |
23 December 2008 | Duplicate mortgage certificatecharge no:1 (10 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 October 2008 | Director's change of particulars / robert walker / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / robert walker / 10/10/2008 (1 page) |
2 September 2008 | Director appointed john matthew baker (2 pages) |
2 September 2008 | Director appointed john matthew baker (2 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 May 2008 | Director appointed david alan moore (2 pages) |
6 May 2008 | Director appointed david alan moore (2 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (9 pages) |
27 February 2008 | Director's change of particulars / andrew cooke / 04/08/2006 (1 page) |
27 February 2008 | Director's change of particulars / andrew cooke / 04/08/2006 (1 page) |
27 February 2008 | Director's change of particulars / john bell / 17/07/2007 (1 page) |
27 February 2008 | Director's change of particulars / john bell / 17/07/2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250 (2 pages) |
16 August 2007 | Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250 (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
15 February 2007 | Return made up to 01/02/07; full list of members
|
15 February 2007 | Return made up to 01/02/07; full list of members
|
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members
|
20 February 2006 | Return made up to 01/02/06; full list of members
|
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
23 April 2003 | Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
23 April 2003 | Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 27/01/03 (1 page) |
21 February 2003 | Ad 07/01/03--------- £ si 2@1 (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 27/01/03 (1 page) |
21 February 2003 | Ad 07/01/03--------- £ si 2@1 (2 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members
|
14 February 2003 | Return made up to 01/02/03; full list of members
|
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
27 June 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
27 June 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
18 February 2002 | Return made up to 01/02/02; full list of members
|
18 February 2002 | Return made up to 01/02/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members
|
28 February 2001 | Return made up to 01/02/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
17 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 01/02/99; full list of members (9 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
29 June 1998 | Company name changed dovetail (architectural & buildi ng surveying services) LIMITED\certificate issued on 30/06/98 (2 pages) |
29 June 1998 | Company name changed dovetail (architectural & buildi ng surveying services) LIMITED\certificate issued on 30/06/98 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 01/02/98; no change of members
|
20 February 1998 | Return made up to 01/02/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 01/02/97; full list of members
|
25 February 1997 | Return made up to 01/02/97; full list of members
|
24 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 March 1990 | Incorporation (13 pages) |
2 March 1990 | Incorporation (13 pages) |