DORSET FELT ROOFING LIMITED - WEYMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Persons with significant control. Psc name: Mrs Cheryl Duffie. Change date: 2022-12-08. 2022-12-09 View Report
Officers. Change date: 2022-12-08. Officer name: Mrs Cheryl Duffie. 2022-12-08 View Report
Officers. Change date: 2022-12-08. Officer name: Mrs Cheryl Duffie. 2022-12-08 View Report
Persons with significant control. Change date: 2022-12-08. Psc name: Mrs Cheryl Duffie. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-09-02 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Persons with significant control. Change date: 2021-09-01. Psc name: Mrs Cheryl Duffie. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Officers. Change date: 2021-09-01. Officer name: Mrs Cheryl Duffie. 2021-09-01 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Officers. Officer name: Mrs Cheryl Duffie. Change date: 2019-02-01. 2019-08-05 View Report
Officers. Change date: 2019-02-01. Officer name: Mr Ian Stuart Duffie. 2019-08-05 View Report
Persons with significant control. Psc name: Mr Ian Stuart Duffie. Change date: 2019-02-01. 2019-08-05 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Mrs Cheryl Duffie. 2019-08-05 View Report
Address. Change date: 2019-07-19. New address: 23 Benville Road Weymouth Dorset DT4 0SG. Old address: 4 Byron House Poets Way Dorchester Dorset DT1 2FE England. 2019-07-19 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2018-08-04 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Accounts. Accounts type total exemption full. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Accounts. Change account reference date company previous shortened. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Officers. Termination date: 2016-03-17. Officer name: Susan Ann Coleman. 2016-03-22 View Report
Officers. Termination date: 2016-03-17. Officer name: Ronald Peter Thomas Coleman. 2016-03-22 View Report
Address. Change date: 2016-03-22. Old address: 4 South Terrace South Street Dorchester Dorset DT1 1DE. New address: 4 Byron House Poets Way Dorchester Dorset DT1 2FE. 2016-03-22 View Report
Officers. Appointment date: 2016-03-17. Officer name: Mrs Cheryl Duffie. 2016-03-22 View Report
Officers. Appointment date: 2016-03-17. Officer name: Mr Ian Stuart Duffie. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type dormant. 2015-05-19 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type dormant. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Address. Change date: 2013-09-05. Old address: 4 South Terrace Dorchester DT1 1DE United Kingdom. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type dormant. 2012-09-12 View Report
Accounts. Accounts type dormant. 2011-09-07 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Incorporation. Incorporation company. 2010-08-02 View Report