About

Registered Number: 03186337
Date of Incorporation: 16/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit B3 Elvington Industrial Estate, York Road, Elvington, York, YO41 4AR

 

Doco International Ltd was registered on 16 April 1996 and are based in York. We do not know the number of employees at the organisation. There are 12 directors listed as Creemers, Johnny, Schaaf, Gerd, Creemers, Johnny, Thomas, Gwyneth, Beever And Struthers, De Schwartz, Georges Anthonius, Doyle, Paul, Harman, Greg Edward, Harrison, Victoria Mary, Lawrence, Peter, Van Doornik, Michiel Dirk, Director, Van Hulst, Franklin Winston Henricus Leonardus for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAAF, Gerd 01 May 2015 - 1
DE SCHWARTZ, Georges Anthonius 09 May 1996 25 May 2005 1
DOYLE, Paul 01 April 2013 06 January 2014 1
HARMAN, Greg Edward 01 April 2002 28 November 2011 1
HARRISON, Victoria Mary 16 April 1996 09 May 1996 1
LAWRENCE, Peter 21 November 2011 28 March 2013 1
VAN DOORNIK, Michiel Dirk, Director 30 November 2009 11 August 2011 1
VAN HULST, Franklin Winston Henricus Leonardus 10 May 2006 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
CREEMERS, Johnny 15 November 2013 - 1
CREEMERS, Johnny 11 November 2013 11 November 2013 1
THOMAS, Gwyneth 22 November 2011 01 October 2012 1
BEEVER AND STRUTHERS 05 February 2001 20 April 2009 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 08 October 2019
GUARANTEE2 - N/A 08 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 October 2017
PARENT_ACC - N/A 16 October 2017
GUARANTEE2 - N/A 16 October 2017
AGREEMENT2 - N/A 16 October 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 October 2016
PARENT_ACC - N/A 21 October 2016
AGREEMENT2 - N/A 06 October 2016
GUARANTEE2 - N/A 06 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 18 January 2016
AGREEMENT2 - N/A 18 January 2016
PARENT_ACC - N/A 17 November 2015
GUARANTEE2 - N/A 17 November 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 08 October 2014
PARENT_ACC - N/A 08 October 2014
AGREEMENT2 - N/A 08 October 2014
GUARANTEE2 - N/A 08 October 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 21 November 2013
AP03 - Appointment of secretary 18 November 2013
CH01 - Change of particulars for director 18 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AP03 - Appointment of secretary 11 November 2013
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 14 May 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 16 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 17 April 2012
AA03 - Notice of resolution removing auditors 23 January 2012
RESOLUTIONS - N/A 05 January 2012
CC04 - Statement of companies objects 05 January 2012
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP03 - Appointment of secretary 28 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 30 August 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 26 May 2006
225 - Change of Accounting Reference Date 17 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
CERTNM - Change of name certificate 15 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
AUD - Auditor's letter of resignation 14 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 21 February 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 17 December 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 18 December 1997
225 - Change of Accounting Reference Date 14 November 1997
363s - Annual Return 15 July 1997
AUD - Auditor's letter of resignation 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 September 1996
288 - N/A 08 June 1996
288 - N/A 08 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 22 May 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2007 Outstanding

N/A

Rent deposit deed 16 December 1998 Outstanding

N/A

Debenture 14 October 1996 Outstanding

N/A

Rent deposit deed 30 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.