About

Registered Number: 04142935
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 41 Mackley Industrial Estate, Henfield Road Small Dole, Henfield, West Sussex, BN5 9XQ

 

Doughboy U.K. Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Doughboy U.K. Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSMAN, Johonnes Jacobus Wilhelmus Maria 01 February 2001 31 March 2004 1
RINEHART, Brad H 01 February 2001 07 November 2001 1
WELLER, Michael John 17 January 2001 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WELLER, Janet 17 January 2001 31 December 2005 1

Filing History

Document Type Date
PSC04 - N/A 17 July 2020
CH03 - Change of particulars for secretary 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 20 January 2020
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 25 September 2017
PSC04 - N/A 08 September 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 22 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 11 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 11 September 2003
395 - Particulars of a mortgage or charge 03 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 20 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.