Company NameDovetail Architects Limited
Company StatusActive
Company Number02476527
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Thomas Peter O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(8 years after company formation)
Appointment Duration26 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr John Charles Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(14 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Keith Brelsford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(14 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Paul Anthony Aylott
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(14 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameAndrew Cooke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(15 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameJohn Matthew Baker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(18 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMiss Jade Victoria Semple
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(23 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleArchitects Assistant
Country of ResidenceEngland
Correspondence AddressGlenny House 56a Longbridge Road
Barking
Essex
IG11 8RW
Secretary NameMr Robert McAllister
StatusCurrent
Appointed01 May 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years after company formation)
Appointment Duration27 years, 9 months (resigned 24 November 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Keith Edwin Johnson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years after company formation)
Appointment Duration27 years, 10 months (resigned 31 December 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Ian Keith Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years after company formation)
Appointment Duration12 months (resigned 28 February 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Lake Rise
Romford
Essex
RM14 1DY
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years after company formation)
Appointment Duration23 years, 7 months (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameColin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleCharterd Surveyor
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Longbridge Road
Barking
Essex
IG11 8RW
Director NameAndrew Nicholas Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleChartered Surveyor
Correspondence Address33 Gascoigne Gardens
Woodford Green
Essex
IG8 9NU
Director NameGraham Gwynne Green
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 1997)
RoleChartered Surveyor
Correspondence AddressFairmead
Ingatestone Road Stock
Ingatestone
Essex
CM4 9PD
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(6 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 29 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameBarry Christian Fletcher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(8 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 December 1998)
RoleChartered Architect
Correspondence Address23 Cromwell Road
Brentwood
Essex
CM14 5DT
Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(8 years after company formation)
Appointment Duration22 years, 11 months (resigned 26 February 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameSecastian Pipe Webster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2000)
RoleArchitect
Correspondence Address109 Grays Inn Building
Rosebery Avenue
London
EC1R 4PN
Director NameMr Terence Robert Wynn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30 Plume Avenue
Maldon
Essex
CM9 6LD
Director NameMichael Francis McGovern
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2004)
RoleArchitect
Correspondence Address24 Millers Drive
Great Notley
Braintree
Essex
CM77 7FD
Director NameMr Colin Michael David Cottage
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(14 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameAndrew James Perrin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleArchitect
Correspondence Address40 Muir Place
Kingsley Grange
Wickford
Essex
SS12 9SD
Director NameRobert Leo Walker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 April 2013)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address56 Longbridge Road
Barking
Essex
IG11 8RW
Director NameDavid Alan Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Longbridge Road
Barking
Essex
IG11 8RW
Director NameAndrew Grahame Hulkes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2014)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressGlenny House 56a Longbridge Road
Barking
Essex
IG11 8RW
Secretary NameMs Joanne Rose Surgeon
StatusResigned
Appointed29 September 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2018)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMr Peter Costara
StatusResigned
Appointed11 January 2018(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 August 2018)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Secretary NameMs Joanne Surgeon
StatusResigned
Appointed07 August 2018(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA

Contact

Websitewww.dovetailarchs.co.uk
Email address[email protected]
Telephone01708 225547
Telephone regionRomford

Location

Registered AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250 at £1Mr Colin Michael David Cottage
12.50%
Ordinary A
250 at £1Mr John Charles Bell
12.50%
Ordinary A
250 at £1Mr Keith Brelsford
12.50%
Ordinary A
250 at £1Mr Mark Pilgrim Stevens
12.50%
Ordinary
250 at £1Mr Paul Anthony Aylott
12.50%
Ordinary A
250 at £1Mr Thomas Peter O'brien
12.50%
Ordinary A
250 at £1Nicholas Charles Vivian
12.50%
Ordinary
250 at £1Paul Dawson
12.50%
Ordinary

Financials

Year2014
Net Worth£488,457
Cash£360,675
Current Liabilities£642,087

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

9 December 2008Delivered 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

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 March 2023Director's details changed for Miss Jade Victoria Semple on 23 March 2023 (2 pages)
16 March 2023Second filing of Confirmation Statement dated 1 February 2022 (3 pages)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
7 February 202201/02/22 Statement of Capital gbp 1250
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/03/2023
(6 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 May 2021Termination of appointment of Joanne Surgeon as a secretary on 30 April 2021 (1 page)
17 May 2021Termination of appointment of Keith Edwin Johnson as a director on 31 December 2020 (1 page)
17 May 2021Appointment of Mr Robert Mcallister as a secretary on 1 May 2021 (2 pages)
4 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 1,250
(4 pages)
30 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 April 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
21 April 2021Termination of appointment of Mark Pilgrim Stevens as a director on 24 November 2020 (1 page)
21 April 2021Termination of appointment of Nicholas Charles Vivian as a director on 26 February 2021 (1 page)
26 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 February 2021Resolutions
  • RES13 ‐ Contract proposed to be made between company for the purchase 24/11/2020
(1 page)
26 February 2021Cancellation of shares. Statement of capital on 24 November 2020
  • GBP 1,250
(4 pages)
22 February 2021Memorandum and Articles of Association (25 pages)
22 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 February 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,500
(3 pages)
2 September 2020Resolutions
  • RES13 ‐ Contract proposed to be mafe betrween the company for the purchase 10/03/2020
(1 page)
27 August 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 1,500
(4 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 August 2020Termination of appointment of Paul Dawson as a director on 29 April 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 January 2019Purchase of own shares. (3 pages)
18 January 2019Cancellation of shares. Statement of capital on 20 November 2018
  • GBP 1,750
(4 pages)
10 December 2018Resolutions
  • RES13 ‐ Share purchase agreement 20/11/2018
(3 pages)
6 December 2018Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018 (1 page)
7 August 2018Termination of appointment of Peter Costara as a secretary on 7 August 2018 (1 page)
7 August 2018Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Peter Costara as a secretary on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018 (1 page)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 March 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(10 pages)
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
(10 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
(10 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
(10 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
(10 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Termination of appointment of Andrew Hulkes as a director (1 page)
24 April 2014Termination of appointment of Andrew Hulkes as a director (1 page)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(11 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(11 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
(11 pages)
21 November 2013Satisfaction of charge 1 in full (1 page)
21 November 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Appointment of Miss Jade Victoria Semple as a director (2 pages)
20 May 2013Appointment of Miss Jade Victoria Semple as a director (2 pages)
17 May 2013Termination of appointment of Robert Walker as a director (1 page)
17 May 2013Termination of appointment of Robert Walker as a director (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (11 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (11 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (11 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011 (2 pages)
1 March 2011Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010 (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 March 2011Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010 (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
1 March 2011Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010 (2 pages)
7 February 2011Appointment of Andrew Grahame Hulkes as a director (3 pages)
7 February 2011Appointment of Andrew Grahame Hulkes as a director (3 pages)
18 June 2010Termination of appointment of David Moore as a director (1 page)
18 June 2010Termination of appointment of David Moore as a director (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 2,000
(4 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 2,000
(4 pages)
22 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 March 2010Termination of appointment of Geoffrey Spiller as a director (1 page)
17 March 2010Termination of appointment of Geoffrey Spiller as a director (1 page)
12 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Leo Walker on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Andrew Cooke on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Dawson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Keith Brelsford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages)
12 February 2010Director's details changed for John Matthew Baker on 1 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page)
12 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Dawson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Leo Walker on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages)
12 February 2010Director's details changed for John Matthew Baker on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page)
12 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Andrew Cooke on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010 (2 pages)
12 February 2010Director's details changed for John Matthew Baker on 1 February 2010 (2 pages)
12 February 2010Director's details changed for David Alan Moore on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Dawson on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages)
12 February 2010Director's details changed for David Alan Moore on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Andrew Cooke on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Keith Brelsford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for David Alan Moore on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Keith Brelsford on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Leo Walker on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010 (2 pages)
12 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010 (1 page)
12 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (10 pages)
10 February 2009Return made up to 01/02/09; full list of members (10 pages)
23 December 2008Duplicate mortgage certificatecharge no:1 (10 pages)
23 December 2008Duplicate mortgage certificatecharge no:1 (10 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 October 2008Director's change of particulars / robert walker / 10/10/2008 (1 page)
10 October 2008Director's change of particulars / robert walker / 10/10/2008 (1 page)
2 September 2008Director appointed john matthew baker (2 pages)
2 September 2008Director appointed john matthew baker (2 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 May 2008Director appointed david alan moore (2 pages)
6 May 2008Director appointed david alan moore (2 pages)
28 February 2008Return made up to 01/02/08; full list of members (9 pages)
28 February 2008Return made up to 01/02/08; full list of members (9 pages)
27 February 2008Director's change of particulars / andrew cooke / 04/08/2006 (1 page)
27 February 2008Director's change of particulars / andrew cooke / 04/08/2006 (1 page)
27 February 2008Director's change of particulars / john bell / 17/07/2007 (1 page)
27 February 2008Director's change of particulars / john bell / 17/07/2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
16 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
16 August 2007Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250 (2 pages)
16 August 2007Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250 (2 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
24 February 2005Return made up to 01/02/05; full list of members (10 pages)
24 February 2005Return made up to 01/02/05; full list of members (10 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 February 2004Return made up to 01/02/04; full list of members (11 pages)
10 February 2004Return made up to 01/02/04; full list of members (11 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
23 April 2003Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages)
23 April 2003Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998 (2 pages)
25 March 2003Resolutions
  • RES13 ‐ Capitalise £996 20/02/03
(1 page)
25 March 2003Resolutions
  • RES13 ‐ Capitalise £996 20/02/03
(1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 27/01/03 (1 page)
21 February 2003Ad 07/01/03--------- £ si 2@1 (2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 27/01/03 (1 page)
21 February 2003Ad 07/01/03--------- £ si 2@1 (2 pages)
14 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
27 June 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
27 June 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
18 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 February 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
17 February 2000Return made up to 01/02/00; full list of members (8 pages)
17 February 2000Return made up to 01/02/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
8 March 1999Return made up to 01/02/99; full list of members (9 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Return made up to 01/02/99; full list of members (9 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Company name changed dovetail (architectural & buildi ng surveying services) LIMITED\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed dovetail (architectural & buildi ng surveying services) LIMITED\certificate issued on 30/06/98 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
20 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
25 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 December 1996Full accounts made up to 31 March 1996 (7 pages)
24 December 1996Full accounts made up to 31 March 1996 (7 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
15 February 1996Return made up to 01/02/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 March 1990Incorporation (13 pages)
2 March 1990Incorporation (13 pages)