About

Registered Number: 04158167
Date of Incorporation: 12/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Wavell Drive, Lincoln, LN3 4PL

 

Founded in 2001, Doughty Cakes Ltd have registered office in Lincoln, it's status at Companies House is "Active". The companies director is listed as Doughty, Shirley Anne. We don't know the number of employees at Doughty Cakes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGHTY, Shirley Anne 01 March 2001 31 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 08 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2019
CS01 - N/A 15 February 2019
CH03 - Change of particulars for secretary 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 25 July 2018
RP04AP01 - N/A 18 June 2018
CS01 - N/A 14 February 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 March 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 September 2010
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 30 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 06 September 2002
225 - Change of Accounting Reference Date 16 August 2002
363s - Annual Return 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288a - Notice of appointment of directors or secretaries 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
225 - Change of Accounting Reference Date 07 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Outstanding

N/A

Debenture 11 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.