About

Registered Number: 04670592
Date of Incorporation: 19/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Old Post Office, Stalisfield Green, Faversham, Kent, ME13 0HY

 

Based in Faversham, Kent, Dovetail Polymers Ltd was setup in 2003, it has a status of "Active". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 05 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 21 February 2005
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
MEM/ARTS - N/A 09 March 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
CERTNM - Change of name certificate 24 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.