About

Registered Number: 06978150
Date of Incorporation: 01/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB,

 

Having been setup in 2009, Doris & Boris Ltd have registered office in Chorley, it has a status of "Active". This business has 2 directors listed as Thurston, Gillian, Hayat, Badar at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYAT, Badar 13 June 2011 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
THURSTON, Gillian 18 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 April 2020
CH03 - Change of particulars for secretary 24 October 2019
PSC04 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
AD01 - Change of registered office address 22 October 2019
AD01 - Change of registered office address 23 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 26 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 02 June 2015
AA - Annual Accounts 24 February 2015
MR04 - N/A 19 January 2015
AR01 - Annual Return 07 August 2014
AP03 - Appointment of secretary 18 July 2014
AD01 - Change of registered office address 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
SH01 - Return of Allotment of shares 28 August 2013
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AD01 - Change of registered office address 15 August 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP04 - Appointment of corporate secretary 18 June 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 02 July 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 September 2010
NEWINC - New incorporation documents 01 August 2009

Mortgages & Charges

Description Date Status Charge by
All asset debenture 01 November 2011 Fully Satisfied

N/A

Debenture 04 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.