About

Registered Number: 05667960
Date of Incorporation: 06/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: The Glades, Festival Way, Stoke-On-Trent, ST1 5SQ,

 

Dove Valley Holdings Ltd was registered on 06 January 2006, it's status at Companies House is "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIMORE, Syd James 19 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MEE, Michelle Ann 07 April 2006 19 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR01 - N/A 20 May 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 January 2016
SH01 - Return of Allotment of shares 24 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 March 2013
CH01 - Change of particulars for director 13 February 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 02 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
225 - Change of Accounting Reference Date 06 March 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.