Download leads from Nexok and grow your business. Find out more

Dovetail Architects Limited

Documents

Total Documents314
Total Pages1,379

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates
31 May 2023Total exemption full accounts made up to 31 August 2022
24 March 2023Director's details changed for Miss Jade Victoria Semple on 23 March 2023
16 March 2023Second filing of Confirmation Statement dated 1 February 2022
10 February 2023Confirmation statement made on 1 February 2023 with no updates
29 June 2022Total exemption full accounts made up to 31 August 2021
7 February 202201/02/22 Statement of Capital gbp 1250
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/03/2023
28 May 2021Total exemption full accounts made up to 31 August 2020
17 May 2021Termination of appointment of Joanne Surgeon as a secretary on 30 April 2021
17 May 2021Termination of appointment of Keith Edwin Johnson as a director on 31 December 2020
17 May 2021Appointment of Mr Robert Mcallister as a secretary on 1 May 2021
4 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 April 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 1,250
30 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 April 2021Confirmation statement made on 1 February 2021 with updates
21 April 2021Termination of appointment of Mark Pilgrim Stevens as a director on 24 November 2020
21 April 2021Termination of appointment of Nicholas Charles Vivian as a director on 26 February 2021
26 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 February 2021Resolutions
  • RES13 ‐ Contract proposed to be made between company for the purchase 24/11/2020
26 February 2021Cancellation of shares. Statement of capital on 24 November 2020
  • GBP 1,250
22 February 2021Memorandum and Articles of Association
22 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 February 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,500
2 September 2020Resolutions
  • RES13 ‐ Contract proposed to be mafe betrween the company for the purchase 10/03/2020
27 August 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 1,500
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 August 2020Termination of appointment of Paul Dawson as a director on 29 April 2020
29 May 2020Total exemption full accounts made up to 31 August 2019
13 February 2020Confirmation statement made on 1 February 2020 with no updates
30 May 2019Total exemption full accounts made up to 31 August 2018
14 February 2019Confirmation statement made on 1 February 2019 with updates
29 January 2019Purchase of own shares.
18 January 2019Cancellation of shares. Statement of capital on 20 November 2018
  • GBP 1,750
10 December 2018Resolutions
  • RES13 ‐ Share purchase agreement 20/11/2018
6 December 2018Termination of appointment of Colin Michael David Cottage as a director on 21 November 2018
7 August 2018Termination of appointment of Peter Costara as a secretary on 7 August 2018
7 August 2018Appointment of Ms Joanne Surgeon as a secretary on 7 August 2018
6 June 2018Total exemption full accounts made up to 31 August 2017
6 February 2018Confirmation statement made on 1 February 2018 with no updates
11 January 2018Appointment of Mr Peter Costara as a secretary on 11 January 2018
11 January 2018Termination of appointment of Joanne Rose Surgeon as a secretary on 11 January 2018
6 June 2017Total exemption small company accounts made up to 31 August 2016
6 June 2017Total exemption small company accounts made up to 31 August 2016
7 February 2017Confirmation statement made on 1 February 2017 with updates
7 February 2017Confirmation statement made on 1 February 2017 with updates
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016
29 September 2016Appointment of Ms Joanne Rose Surgeon as a secretary on 29 September 2016
29 September 2016Termination of appointment of Richard Stephen Fletcher as a secretary on 29 September 2016
2 June 2016Total exemption small company accounts made up to 31 August 2015
2 June 2016Total exemption small company accounts made up to 31 August 2015
18 March 2016Registered office address changed from 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016
18 March 2016Registered office address changed from 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
9 February 2016Director's details changed for Mr Colin Michael David Cottage on 11 January 2016
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,000
7 June 2015Total exemption small company accounts made up to 31 August 2014
7 June 2015Total exemption small company accounts made up to 31 August 2014
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000
4 June 2014Total exemption small company accounts made up to 31 August 2013
4 June 2014Total exemption small company accounts made up to 31 August 2013
24 April 2014Termination of appointment of Andrew Hulkes as a director
24 April 2014Termination of appointment of Andrew Hulkes as a director
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000
21 November 2013Satisfaction of charge 1 in full
21 November 2013Satisfaction of charge 1 in full
5 June 2013Total exemption small company accounts made up to 31 August 2012
5 June 2013Total exemption small company accounts made up to 31 August 2012
20 May 2013Appointment of Miss Jade Victoria Semple as a director
20 May 2013Appointment of Miss Jade Victoria Semple as a director
17 May 2013Termination of appointment of Robert Walker as a director
17 May 2013Termination of appointment of Robert Walker as a director
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 August 2011
7 June 2012Total exemption small company accounts made up to 31 August 2011
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011
20 April 2011Total exemption small company accounts made up to 31 August 2010
20 April 2011Total exemption small company accounts made up to 31 August 2010
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011
5 April 2011Director's details changed for Colin Michael David Cottage on 5 April 2011
1 March 2011Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
1 March 2011Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
1 March 2011Director's details changed for Mr Mark Pilgrim Stevens on 1 January 2010
7 February 2011Appointment of Andrew Grahame Hulkes as a director
7 February 2011Appointment of Andrew Grahame Hulkes as a director
18 June 2010Termination of appointment of David Moore as a director
18 June 2010Termination of appointment of David Moore as a director
28 May 2010Total exemption small company accounts made up to 31 August 2009
28 May 2010Total exemption small company accounts made up to 31 August 2009
15 April 2010Purchase of own shares.
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 2,000
15 April 2010Purchase of own shares.
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 2,000
22 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 March 2010Termination of appointment of Geoffrey Spiller as a director
17 March 2010Termination of appointment of Geoffrey Spiller as a director
12 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010
12 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010
12 February 2010Director's details changed for Robert Leo Walker on 1 February 2010
12 February 2010Director's details changed for Andrew Cooke on 1 February 2010
12 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010
12 February 2010Director's details changed for Paul Dawson on 1 February 2010
12 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010
12 February 2010Director's details changed for Keith Brelsford on 1 February 2010
12 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010
12 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010
12 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010
12 February 2010Director's details changed for John Matthew Baker on 1 February 2010
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
12 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010
12 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010
12 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010
12 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010
12 February 2010Director's details changed for Paul Dawson on 1 February 2010
12 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010
12 February 2010Director's details changed for Robert Leo Walker on 1 February 2010
12 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010
12 February 2010Director's details changed for John Matthew Baker on 1 February 2010
12 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010
12 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010
12 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010
12 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010
12 February 2010Director's details changed for Geoffrey Robert Spiller on 1 February 2010
12 February 2010Director's details changed for Andrew Cooke on 1 February 2010
12 February 2010Director's details changed for Mr John Charles Bell on 1 February 2010
12 February 2010Director's details changed for John Matthew Baker on 1 February 2010
12 February 2010Director's details changed for David Alan Moore on 1 February 2010
12 February 2010Director's details changed for Nicholas Charles Vivian on 1 February 2010
12 February 2010Director's details changed for Paul Dawson on 1 February 2010
12 February 2010Director's details changed for Mr Mark Pilgrim Stevens on 1 February 2010
12 February 2010Director's details changed for Paul Anthony Aylott on 1 February 2010
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
12 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010
12 February 2010Director's details changed for David Alan Moore on 1 February 2010
12 February 2010Director's details changed for Andrew Cooke on 1 February 2010
12 February 2010Director's details changed for Keith Brelsford on 1 February 2010
12 February 2010Director's details changed for David Alan Moore on 1 February 2010
12 February 2010Director's details changed for Keith Brelsford on 1 February 2010
12 February 2010Director's details changed for Robert Leo Walker on 1 February 2010
12 February 2010Director's details changed for Mr Keith Edwin Johnson on 1 February 2010
12 February 2010Secretary's details changed for Richard Stephen Fletcher on 1 February 2010
12 February 2010Director's details changed for Thomas Peter O'brien on 1 February 2010
12 February 2010Director's details changed for Colin Michael David Cottage on 1 February 2010
24 June 2009Total exemption small company accounts made up to 31 August 2008
24 June 2009Total exemption small company accounts made up to 31 August 2008
10 February 2009Return made up to 01/02/09; full list of members
10 February 2009Return made up to 01/02/09; full list of members
23 December 2008Duplicate mortgage certificatecharge no:1
23 December 2008Duplicate mortgage certificatecharge no:1
17 December 2008Particulars of a mortgage or charge / charge no: 1
17 December 2008Particulars of a mortgage or charge / charge no: 1
10 October 2008Director's change of particulars / robert walker / 10/10/2008
10 October 2008Director's change of particulars / robert walker / 10/10/2008
2 September 2008Director appointed john matthew baker
2 September 2008Director appointed john matthew baker
22 August 2008Total exemption small company accounts made up to 31 August 2007
22 August 2008Total exemption small company accounts made up to 31 August 2007
6 May 2008Director appointed david alan moore
6 May 2008Director appointed david alan moore
28 February 2008Return made up to 01/02/08; full list of members
28 February 2008Return made up to 01/02/08; full list of members
27 February 2008Director's change of particulars / andrew cooke / 04/08/2006
27 February 2008Director's change of particulars / andrew cooke / 04/08/2006
27 February 2008Director's change of particulars / john bell / 17/07/2007
27 February 2008Director's change of particulars / john bell / 17/07/2007
2 February 2008Total exemption small company accounts made up to 31 August 2006
2 February 2008Total exemption small company accounts made up to 31 August 2006
21 November 2007New director appointed
21 November 2007New director appointed
16 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 August 2007Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250
16 August 2007Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
12 January 2007Director resigned
12 January 2007Director resigned
9 June 2006Total exemption small company accounts made up to 31 August 2005
9 June 2006Total exemption small company accounts made up to 31 August 2005
20 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 December 2005New director appointed
28 December 2005New director appointed
7 December 2005New director appointed
7 December 2005New director appointed
5 December 2005Director resigned
5 December 2005Director resigned
7 July 2005Total exemption small company accounts made up to 31 August 2004
7 July 2005Total exemption small company accounts made up to 31 August 2004
27 April 2005New director appointed
27 April 2005New director appointed
25 April 2005New director appointed
25 April 2005New director appointed
25 April 2005New director appointed
25 April 2005New director appointed
25 April 2005New director appointed
25 April 2005New director appointed
24 February 2005Return made up to 01/02/05; full list of members
24 February 2005Return made up to 01/02/05; full list of members
25 October 2004Director resigned
25 October 2004Director resigned
2 July 2004Total exemption small company accounts made up to 31 August 2003
2 July 2004Total exemption small company accounts made up to 31 August 2003
10 February 2004Return made up to 01/02/04; full list of members
10 February 2004Return made up to 01/02/04; full list of members
4 July 2003Accounts for a small company made up to 31 August 2002
4 July 2003Accounts for a small company made up to 31 August 2002
23 April 2003Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998
23 April 2003Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998
25 March 2003Resolutions
  • RES13 ‐ Capitalise £996 20/02/03
25 March 2003Resolutions
  • RES13 ‐ Capitalise £996 20/02/03
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 February 2003Nc inc already adjusted 27/01/03
21 February 2003Ad 07/01/03--------- £ si 2@1
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 February 2003Nc inc already adjusted 27/01/03
21 February 2003Ad 07/01/03--------- £ si 2@1
14 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 February 2003New director appointed
14 February 2003New director appointed
14 February 2003New director appointed
14 February 2003New director appointed
23 January 2003New director appointed
23 January 2003New director appointed
23 January 2003New director appointed
23 January 2003New director appointed
27 June 2002Accounting reference date extended from 31/03/02 to 31/08/02
27 June 2002Accounting reference date extended from 31/03/02 to 31/08/02
18 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
18 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
2 February 2002Accounts for a small company made up to 31 March 2001
2 February 2002Accounts for a small company made up to 31 March 2001
28 February 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
28 February 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
2 February 2001Accounts for a small company made up to 31 March 2000
2 February 2001Accounts for a small company made up to 31 March 2000
25 September 2000Director resigned
25 September 2000Director resigned
25 September 2000Director resigned
25 September 2000Director resigned
17 February 2000Return made up to 01/02/00; full list of members
17 February 2000Return made up to 01/02/00; full list of members
3 February 2000Full accounts made up to 31 March 1999
3 February 2000Full accounts made up to 31 March 1999
14 October 1999Director resigned
14 October 1999Director resigned
8 March 1999Return made up to 01/02/99; full list of members
8 March 1999New director appointed
8 March 1999New director appointed
8 March 1999Return made up to 01/02/99; full list of members
23 February 1999Director resigned
23 February 1999Director resigned
1 February 1999Full accounts made up to 31 March 1998
1 February 1999Full accounts made up to 31 March 1998
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 June 1998Company name changed dovetail (architectural & buildi ng surveying services) LIMITED\certificate issued on 30/06/98
29 June 1998Company name changed dovetail (architectural & buildi ng surveying services) LIMITED\certificate issued on 30/06/98
14 April 1998New director appointed
14 April 1998New director appointed
14 April 1998New director appointed
14 April 1998New director appointed
14 April 1998New director appointed
14 April 1998New director appointed
20 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
20 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
2 February 1998Full accounts made up to 31 March 1997
2 February 1998Full accounts made up to 31 March 1997
10 September 1997Director resigned
10 September 1997Director resigned
25 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 1996Full accounts made up to 31 March 1996
24 December 1996Full accounts made up to 31 March 1996
21 November 1996Director resigned
21 November 1996Director resigned
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
25 October 1996New director appointed
15 February 1996Return made up to 01/02/96; full list of members
15 February 1996Return made up to 01/02/96; full list of members
8 January 1996Accounts for a small company made up to 31 March 1995
8 January 1996Accounts for a small company made up to 31 March 1995
1 January 1995A selection of documents registered before 1 January 1995
2 March 1990Incorporation
2 March 1990Incorporation
Sign up now to grow your client base. Plans & Pricing