About

Registered Number: 03067743
Date of Incorporation: 13/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Old Forge, 1 White Hart Street, London, SE11 4EP

 

Dovetail Enterprises Ltd was registered on 13 June 1995 and has its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed as Welland, Sheila Mary June for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLAND, Sheila Mary June 13 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 June 2019
PSC07 - N/A 08 April 2019
PSC04 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 June 2018
PSC04 - N/A 03 April 2018
PSC01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 21 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2009
363a - Annual Return 25 June 2009
363a - Annual Return 17 June 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 20 April 1998
225 - Change of Accounting Reference Date 19 June 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 20 March 1997
395 - Particulars of a mortgage or charge 08 November 1996
363s - Annual Return 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
288 - N/A 21 June 1995
NEWINC - New incorporation documents 13 June 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.