About

Registered Number: 05271091
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Manchester House, High Street Stalbridge, Sturminster Newton, Dorset, DT10 2LL

 

Dorset Garage Doors Ltd was registered on 27 October 2004 with its registered office in Sturminster Newton in Dorset. There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIMMIN, Joseph Louis 01 April 2011 - 1
BOVENIZER, Patricia Anne 01 November 2004 01 April 2011 1
BOVENIZER, Peter Gardiner 01 November 2004 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 30 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 05 November 2015
RP04 - N/A 07 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
RESOLUTIONS - N/A 04 November 2004
123 - Notice of increase in nominal capital 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.