About

Registered Number: 01489202
Date of Incorporation: 02/04/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Bridport Rd, Dorchester, Dorset, DT1 1UA

 

Dorchester Typesetting Group Ltd was founded on 02 April 1980, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Parvin, Melvin Peter, Baylis, Graham Phillip, Read, Andrea Patricia in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARVIN, Melvin Peter N/A - 1
BAYLIS, Graham Phillip N/A 31 May 2012 1
READ, Andrea Patricia N/A 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 05 October 2015
SH03 - Return of purchase of own shares 28 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 13 November 2012
SH03 - Return of purchase of own shares 13 July 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
MEM/ARTS - N/A 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 26 November 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 07 November 1996
363s - Annual Return 07 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 24 November 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 04 January 1990
287 - Change in situation or address of Registered Office 06 November 1989
288 - N/A 06 November 1989
288 - N/A 06 November 1989
395 - Particulars of a mortgage or charge 27 October 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 1989 Fully Satisfied

N/A

Legal mortgage 19 October 1989 Outstanding

N/A

Legal mortgage 19 October 1989 Outstanding

N/A

Legal mortgage 19 October 1989 Outstanding

N/A

Mortgage debenture 19 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.