About

Registered Number: 02303054
Date of Incorporation: 06/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 19 The Broadway, Newbury, RG14 1AS,

 

Established in 1988, Dovetail Human Resources Ltd have registered office in Newbury, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Claire Louise 01 September 2017 - 1
MAGILL, William James Dermott N/A 27 February 1995 1
O'BRIEN, Linda Jane 28 November 2005 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, John Joseph 30 November 1993 27 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 09 November 2018
RESOLUTIONS - N/A 10 February 2018
CONNOT - N/A 10 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 09 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 September 2013
TM02 - Termination of appointment of secretary 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 28 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 06 December 2006
225 - Change of Accounting Reference Date 19 September 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 14 December 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 25 October 2003
AUD - Auditor's letter of resignation 24 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 23 October 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 05 December 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 16 November 1995
395 - Particulars of a mortgage or charge 29 March 1995
395 - Particulars of a mortgage or charge 29 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 October 1993
395 - Particulars of a mortgage or charge 07 June 1993
395 - Particulars of a mortgage or charge 01 June 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 04 December 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 02 November 1990
RESOLUTIONS - N/A 10 October 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1989
287 - Change in situation or address of Registered Office 05 September 1989
RESOLUTIONS - N/A 04 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1989
123 - Notice of increase in nominal capital 04 September 1989
288 - N/A 15 May 1989
287 - Change in situation or address of Registered Office 23 November 1988
288 - N/A 23 November 1988
PUC 2 - N/A 22 November 1988
NEWINC - New incorporation documents 06 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2008 Outstanding

N/A

Legal mortgage 24 March 1995 Fully Satisfied

N/A

Mortgage debenture 24 March 1995 Fully Satisfied

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Debenture 24 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.