About

Registered Number: 03012149
Date of Incorporation: 20/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Old Stables Watery Lane, Alexandra Road, Tipton, West Midlands, DY4 8TB

 

Doocey Infrastructure Ltd was registered on 20 January 1995 and has its registered office in Tipton in West Midlands, it's status is listed as "Active". There are 7 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOCEY, Mark Anthony 09 August 2012 - 1
DOOCEY, Stephen Francis 09 August 2012 - 1
BARWICK, Melvin Keith 20 January 1995 24 June 2004 1
BARWICK, Nicola 20 January 1995 04 November 1996 1
DOOCEY, Kevin Patrick 04 November 1996 09 August 2012 1
DOOCEY, Michael Francis 04 November 1996 27 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DOOCEY, Annie Mary 27 April 2006 09 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 23 January 2019
MR01 - N/A 27 December 2018
TM02 - Termination of appointment of secretary 05 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 30 January 2012
AD01 - Change of registered office address 30 January 2012
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 05 February 2010
AD01 - Change of registered office address 05 February 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 02 February 2007
CERTNM - Change of name certificate 11 July 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
363s - Annual Return 31 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 02 June 2000
225 - Change of Accounting Reference Date 03 May 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 30 January 1998
363s - Annual Return 30 January 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 22 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
363s - Annual Return 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1995
288 - N/A 25 January 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.