About

Registered Number: 04450199
Date of Incorporation: 29/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 24a Crawley Mill Industrial Estate, Crawley, Witney, Oxfordshire, OX29 9TJ,

 

A.G.D. Dorflo Ltd was registered on 29 May 2002, it's status is listed as "Active". The company has 4 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGES, Justin 15 April 2013 - 1
TANNER, Thomas 12 June 2002 29 August 2013 1
Secretary Name Appointed Resigned Total Appointments
STURGES, Karen Rebecca 29 August 2013 - 1
TANNER, Sheila 12 June 2002 29 August 2013 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AAMD - Amended Accounts 03 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 15 August 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
AA - Annual Accounts 05 March 2018
PSC04 - N/A 04 October 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 13 June 2017
CS01 - N/A 12 June 2017
CH03 - Change of particulars for secretary 25 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
RESOLUTIONS - N/A 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
CC04 - Statement of companies objects 10 March 2014
MR04 - N/A 17 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AP03 - Appointment of secretary 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 12 June 2006
363a - Annual Return 04 July 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 02 July 2003
225 - Change of Accounting Reference Date 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
MEM/ARTS - N/A 24 July 2002
RESOLUTIONS - N/A 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
CERTNM - Change of name certificate 16 July 2002
287 - Change in situation or address of Registered Office 20 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.