About

Registered Number: 06127042
Date of Incorporation: 26/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Offices Unit 4 Eaton Court, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER

 

Based in Cambridgeshire, Doves Hygiene Services Ltd was setup in 2007, it's status at Companies House is "Active". The companies directors are Green, Carol Ann, Green, Phillip John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Carol Ann 15 July 2009 - 1
GREEN, Phillip John 15 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA01 - Change of accounting reference date 03 November 2009
395 - Particulars of a mortgage or charge 19 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 12 March 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.