Dormole Ltd was founded on 10 January 1974 with its registered office in Dartford in Kent, it has a status of "Active". This company is registered for VAT in the UK. 1-10 people are employed by the business. The companies director is Morison, Robert Mackenzie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORISON, Robert Mackenzie | 01 June 1994 | 27 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
CH03 - Change of particulars for secretary | 27 January 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 15 July 2019 | |
CH01 - Change of particulars for director | 15 July 2019 | |
PSC07 - N/A | 18 February 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 23 July 2018 | |
RESOLUTIONS - N/A | 18 July 2018 | |
MR05 - N/A | 18 May 2018 | |
MR01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 21 August 2017 | |
PSC01 - N/A | 27 July 2017 | |
CS01 - N/A | 25 July 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 01 July 2016 | |
RESOLUTIONS - N/A | 15 February 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
MA - Memorandum and Articles | 01 July 2015 | |
AA - Annual Accounts | 19 September 2014 | |
MR04 - N/A | 02 August 2014 | |
MR01 - N/A | 31 July 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AP01 - Appointment of director | 27 June 2014 | |
AP01 - Appointment of director | 27 June 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 30 August 2007 | |
MEM/ARTS - N/A | 10 January 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363a - Annual Return | 04 August 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 16 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 29 August 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 17 August 2001 | |
287 - Change in situation or address of Registered Office | 17 August 2001 | |
AA - Annual Accounts | 01 August 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 11 August 1999 | |
395 - Particulars of a mortgage or charge | 22 December 1998 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 05 August 1998 | |
AA - Annual Accounts | 12 October 1997 | |
363s - Annual Return | 26 August 1997 | |
RESOLUTIONS - N/A | 27 February 1997 | |
RESOLUTIONS - N/A | 27 February 1997 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 November 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 November 1996 | |
AA - Annual Accounts | 20 September 1996 | |
395 - Particulars of a mortgage or charge | 09 August 1996 | |
395 - Particulars of a mortgage or charge | 09 August 1996 | |
363s - Annual Return | 05 August 1996 | |
395 - Particulars of a mortgage or charge | 30 April 1996 | |
AA - Annual Accounts | 27 September 1995 | |
395 - Particulars of a mortgage or charge | 09 August 1995 | |
363s - Annual Return | 21 July 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
AA - Annual Accounts | 23 September 1994 | |
363s - Annual Return | 11 July 1994 | |
288 - N/A | 17 June 1994 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 29 July 1993 | |
AA - Annual Accounts | 21 October 1992 | |
395 - Particulars of a mortgage or charge | 18 September 1992 | |
363s - Annual Return | 13 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 20 March 1992 | |
AA - Annual Accounts | 30 October 1991 | |
363a - Annual Return | 05 August 1991 | |
363 - Annual Return | 21 January 1991 | |
AA - Annual Accounts | 11 December 1990 | |
RESOLUTIONS - N/A | 13 August 1990 | |
RESOLUTIONS - N/A | 13 August 1990 | |
RESOLUTIONS - N/A | 13 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 1990 | |
123 - Notice of increase in nominal capital | 13 August 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 27 September 1989 | |
395 - Particulars of a mortgage or charge | 09 January 1989 | |
AA - Annual Accounts | 07 November 1988 | |
363 - Annual Return | 07 November 1988 | |
395 - Particulars of a mortgage or charge | 22 August 1988 | |
288 - N/A | 16 June 1988 | |
288 - N/A | 24 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 1987 | |
AA - Annual Accounts | 05 November 1987 | |
363 - Annual Return | 05 November 1987 | |
395 - Particulars of a mortgage or charge | 04 August 1987 | |
395 - Particulars of a mortgage or charge | 20 May 1987 | |
363 - Annual Return | 09 September 1986 | |
AA - Annual Accounts | 28 July 1986 | |
NEWINC - New incorporation documents | 10 January 1974 | |
MISC - Miscellaneous document | 10 January 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2018 | Outstanding |
N/A |
A registered charge | 29 July 2014 | Outstanding |
N/A |
Mortgage | 27 September 2011 | Outstanding |
N/A |
Mortgage | 18 June 2008 | Outstanding |
N/A |
Legal charge | 12 September 2003 | Outstanding |
N/A |
Legal charge | 29 December 2000 | Outstanding |
N/A |
Legal mortgage | 29 December 2000 | Fully Satisfied |
N/A |
Legal charge | 11 December 1998 | Fully Satisfied |
N/A |
Legal charge | 06 August 1996 | Fully Satisfied |
N/A |
Legal charge | 06 August 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 April 1996 | Fully Satisfied |
N/A |
Legal charge | 04 August 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 March 1995 | Fully Satisfied |
N/A |
Legal charge | 15 September 1992 | Fully Satisfied |
N/A |
Floating charge | 19 March 1992 | Fully Satisfied |
N/A |
Legal charge | 30 December 1988 | Fully Satisfied |
N/A |
Mortgage | 16 August 1988 | Fully Satisfied |
N/A |
Mortgage | 28 July 1987 | Fully Satisfied |
N/A |
Legal charge | 30 April 1987 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 November 1984 | Partially Satisfied |
N/A |
Mortgage | 12 January 1981 | Fully Satisfied |
N/A |
Trust deed | 24 May 1974 | Fully Satisfied |
N/A |