Founded in 2010, Doric Crimped Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". The companies director is Ward, Robert. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Robert | 06 January 2011 | 30 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 September 2020 | |
TM01 - Termination of appointment of director | 22 September 2020 | |
AA - Annual Accounts | 14 September 2020 | |
AA01 - Change of accounting reference date | 24 March 2020 | |
CS01 - N/A | 05 March 2020 | |
PSC05 - N/A | 04 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
MR01 - N/A | 27 June 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
AP01 - Appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
TM02 - Termination of appointment of secretary | 06 June 2019 | |
MR01 - N/A | 31 May 2019 | |
CS01 - N/A | 05 April 2019 | |
PSC02 - N/A | 25 March 2019 | |
PSC07 - N/A | 25 March 2019 | |
MR04 - N/A | 20 September 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 11 August 2017 | |
CS01 - N/A | 07 March 2017 | |
CS01 - N/A | 03 March 2017 | |
CH03 - Change of particulars for secretary | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH03 - Change of particulars for secretary | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 02 March 2017 | |
AA - Annual Accounts | 16 September 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
AR01 - Annual Return | 07 March 2016 | |
CH01 - Change of particulars for director | 07 March 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
RESOLUTIONS - N/A | 21 May 2014 | |
RESOLUTIONS - N/A | 20 May 2014 | |
MR01 - N/A | 02 May 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 16 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 November 2012 | |
AA - Annual Accounts | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 20 July 2012 | |
AR01 - Annual Return | 28 February 2012 | |
CERTNM - Change of name certificate | 17 January 2012 | |
CONNOT - N/A | 17 January 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AA01 - Change of accounting reference date | 04 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AP01 - Appointment of director | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 02 February 2011 | |
AP03 - Appointment of secretary | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
AD01 - Change of registered office address | 18 January 2011 | |
TM02 - Termination of appointment of secretary | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
MEM/ARTS - N/A | 14 January 2011 | |
CERTNM - Change of name certificate | 11 January 2011 | |
NEWINC - New incorporation documents | 12 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2019 | Outstanding |
N/A |
A registered charge | 30 May 2019 | Outstanding |
N/A |
A registered charge | 30 April 2014 | Outstanding |
N/A |
All assets debenture | 11 July 2012 | Outstanding |
N/A |
Debenture | 31 January 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 14 January 2011 | Fully Satisfied |
N/A |