About

Registered Number: 05210011
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex, CM13 1TE

 

Dorclose Ltd was registered on 19 August 2004 and has its registered office in Brentwood, it has a status of "Active". We do not know the number of employees at Dorclose Ltd. There is one director listed as Saunders, Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Michael 25 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 20 August 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 23 August 2017
MR04 - N/A 16 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
363a - Annual Return 01 September 2005
225 - Change of Accounting Reference Date 22 June 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
395 - Particulars of a mortgage or charge 27 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2011 Fully Satisfied

N/A

Debenture 07 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.