DOTDISMUS.COM LIMITED

04082992
76 OSMASTON ROAD NORTON STOURBRIDGE DY8 2AW

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 3 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 3 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2017 accounts Annual Accounts 3 Buy now
06 Oct 2016 officers Termination of appointment of director (Eric Raymond Maley) 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2016 accounts Annual Accounts 3 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
23 Jul 2015 accounts Annual Accounts 3 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 3 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
19 Jun 2013 accounts Annual Accounts 3 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 accounts Annual Accounts 4 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
15 Jul 2010 accounts Annual Accounts 5 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Change of particulars for director (Eric Raymond Maley) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Andrew Thomas Maley) 2 Buy now
14 Aug 2009 accounts Annual Accounts 3 Buy now
04 Nov 2008 officers Director appointed eric raymond maley 1 Buy now
04 Nov 2008 officers Secretary appointed andrew thomas maley 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 6 fleet close page hill buckingham buckinghamshire MK18 1YN 1 Buy now
04 Nov 2008 officers Appointment terminated director sara ridgley 1 Buy now
04 Nov 2008 officers Appointment terminated director gavin mole 1 Buy now
04 Nov 2008 officers Appointment terminated secretary terence james 1 Buy now
21 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
23 Oct 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
04 Sep 2007 accounts Annual Accounts 3 Buy now
13 Oct 2006 annual-return Return made up to 03/10/06; full list of members 3 Buy now
04 Sep 2006 accounts Annual Accounts 4 Buy now
02 Nov 2005 annual-return Return made up to 03/10/05; full list of members 3 Buy now
22 Aug 2005 accounts Annual Accounts 4 Buy now
13 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
26 Jul 2004 accounts Annual Accounts 3 Buy now
15 Jun 2004 officers New secretary appointed 2 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
10 Feb 2004 capital Ad 01/11/03--------- £ si 5@1=5 £ ic 100/105 2 Buy now
10 Feb 2004 resolution Resolution 1 Buy now
10 Feb 2004 capital £ nc 100/1000 01/11/03 1 Buy now
24 Nov 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
05 Oct 2003 capital Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
09 Aug 2003 address Registered office changed on 09/08/03 from: 36 ellesborough road wendover buckinghamshire HP22 6EL 1 Buy now
09 Aug 2003 accounts Annual Accounts 3 Buy now
28 Oct 2002 annual-return Return made up to 03/10/02; full list of members 7 Buy now
07 Aug 2002 accounts Annual Accounts 8 Buy now
09 Oct 2001 annual-return Return made up to 03/10/01; full list of members 7 Buy now
19 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 officers Secretary resigned 1 Buy now
09 Oct 2000 officers Director resigned 1 Buy now
09 Oct 2000 officers New secretary appointed 2 Buy now
09 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
03 Oct 2000 incorporation Incorporation Company 12 Buy now