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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All asset debenture | 01 November 2011 | Fully Satisfied |
N/A |
Debenture | 04 August 2011 | Fully Satisfied |
N/A |