About

Registered Number: 03462107
Date of Incorporation: 06/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: The Old Stables Watery Lane, Off Alexandra Road, Tipton, West Midlands, DY4 8NA

 

Doocey Holdings Ltd was founded on 06 November 1997 and has its registered office in Tipton in West Midlands, it has a status of "Active". We don't know the number of employees at the organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 November 2016
SH01 - Return of Allotment of shares 01 October 2016
RESOLUTIONS - N/A 07 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 September 2016
SH08 - Notice of name or other designation of class of shares 07 September 2016
MR04 - N/A 26 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
SH03 - Return of purchase of own shares 15 September 2015
RESOLUTIONS - N/A 03 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 16 June 2011
RP04 - N/A 16 June 2011
AD01 - Change of registered office address 06 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 21 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 31 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 12 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
395 - Particulars of a mortgage or charge 23 August 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 03 February 1999
395 - Particulars of a mortgage or charge 14 November 1998
225 - Change of Accounting Reference Date 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 1999 Fully Satisfied

N/A

Guarantee & debenture 18 August 1999 Outstanding

N/A

Debenture 06 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.