Founded in 2008, Dove Steel Doors & Shutters Ltd are based in West Midlands, it has a status of "Active". This organisation is VAT Registered in the UK. The company has 4 directors listed at Companies House. The company currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LATHAM, Aiden James | 27 May 2008 | 31 January 2010 | 1 |
LATHAM, Alan John | 21 July 2009 | 01 November 2013 | 1 |
LATHAM, Ashley John | 01 May 2013 | 20 February 2014 | 1 |
CENTRAL DIRECTORS LIMITED | 27 May 2008 | 27 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
PSC04 - N/A | 22 May 2019 | |
CH01 - Change of particulars for director | 22 May 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC04 - N/A | 10 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
PSC04 - N/A | 10 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
AD01 - Change of registered office address | 10 August 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 17 March 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
AR01 - Annual Return | 03 January 2014 | |
SH01 - Return of Allotment of shares | 03 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AP01 - Appointment of director | 05 December 2013 | |
TM01 - Termination of appointment of director | 01 November 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AP01 - Appointment of director | 30 May 2013 | |
AP01 - Appointment of director | 29 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AD01 - Change of registered office address | 12 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AA01 - Change of accounting reference date | 29 December 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
TM01 - Termination of appointment of director | 26 February 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
AA - Annual Accounts | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
363a - Annual Return | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
NEWINC - New incorporation documents | 27 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 February 2010 | Outstanding |
N/A |
Debenture deed | 20 October 2009 | Outstanding |
N/A |