About

Registered Number: 04885976
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN,

 

Based in Yeovil, Docunetic Ltd was founded on 03 September 2003, it's status is listed as "Active". The company has 4 directors listed as Phillips, Emily, Phillips, James Nicholas, Grimster, Stuart, Grimster, Katherine at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Emily 01 August 2007 - 1
PHILLIPS, James Nicholas 24 January 2005 - 1
GRIMSTER, Katherine 03 September 2003 22 September 2006 1
Secretary Name Appointed Resigned Total Appointments
GRIMSTER, Stuart 03 September 2003 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 June 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 12 September 2017
CH03 - Change of particulars for secretary 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 05 July 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 08 July 2009
CERTNM - Change of name certificate 27 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363a - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 14 June 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
CERTNM - Change of name certificate 26 January 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.