About

Registered Number: 06603034
Date of Incorporation: 27/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Outstanding

N/A

Debenture deed 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.