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

Doors Of Distinction Ltd

Documents

Total Documents171
Total Pages738

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023
19 June 2023Confirmation statement made on 19 June 2023 with no updates
10 January 2023Total exemption full accounts made up to 30 June 2022
20 June 2022Confirmation statement made on 19 June 2022 with no updates
16 February 2022Total exemption full accounts made up to 30 June 2021
21 June 2021Confirmation statement made on 19 June 2021 with no updates
23 December 2020Total exemption full accounts made up to 30 June 2020
22 June 2020Confirmation statement made on 19 June 2020 with no updates
17 March 2020Total exemption full accounts made up to 30 June 2019
18 January 2020Director's details changed for Mrs Jennifer Marguerite Fishlock on 1 January 2020
18 January 2020Director's details changed for Mr Anthony Robert Fishlock on 1 January 2020
18 January 2020Change of details for Mrs Jennifer Marguerite Fishlock as a person with significant control on 1 January 2020
1 July 2019Confirmation statement made on 19 June 2019 with no updates
21 November 2018Total exemption full accounts made up to 30 June 2018
20 June 2018Confirmation statement made on 19 June 2018 with no updates
16 March 2018Director's details changed for Mrs Tracey Marguerite Snook on 16 March 2018
15 March 2018Total exemption full accounts made up to 30 June 2017
30 June 2017Confirmation statement made on 19 June 2017 with updates
30 June 2017Notification of Jennifer Marguerite Fishlock as a person with significant control on 30 June 2016
30 June 2017Confirmation statement made on 19 June 2017 with updates
30 June 2017Notification of Jennifer Marguerite Fishlock as a person with significant control on 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
24 March 2017Director's details changed for Mr Anthony Robert Fishlock on 24 March 2017
24 March 2017Director's details changed for Mr Anthony Robert Fishlock on 24 March 2017
24 March 2017Director's details changed for Mrs Jennifer Marguerite Fishlock on 24 March 2017
24 March 2017Director's details changed for Mrs Jennifer Marguerite Fishlock on 24 March 2017
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
22 December 2015Satisfaction of charge 035844360002 in full
22 December 2015Satisfaction of charge 035844360002 in full
18 December 2015Total exemption small company accounts made up to 30 June 2015
18 December 2015Total exemption small company accounts made up to 30 June 2015
15 December 2015Director's details changed for Mrs Jennifer Marguerite Fishlock on 15 December 2015
15 December 2015Director's details changed for Mrs Jennifer Marguerite Fishlock on 15 December 2015
15 December 2015Director's details changed for Mr Anthony Robert Fishlock on 15 December 2015
15 December 2015Director's details changed for Mr Anthony Robert Fishlock on 15 December 2015
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
10 June 2015Registration of charge 035844360002, created on 22 May 2015
10 June 2015Registration of charge 035844360002, created on 22 May 2015
28 November 2014Total exemption small company accounts made up to 30 June 2014
28 November 2014Total exemption small company accounts made up to 30 June 2014
19 November 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,000
19 November 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,000
19 November 2014Change of share class name or designation
19 November 2014Change of share class name or designation
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ 9,900 to be capitalised 22/08/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 9,900 to be capitalised 22/08/2014
12 November 2014Director's details changed for Mrs Tracey Marguerite Snook on 11 November 2014
12 November 2014Director's details changed for Mrs Tracey Marguerite Snook on 11 November 2014
11 November 2014Director's details changed for Mr Paul Andrew Coleman on 3 November 2014
11 November 2014Director's details changed for Mr Paul Andrew Coleman on 3 November 2014
11 November 2014Director's details changed for Mr Paul Andrew Coleman on 3 November 2014
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
7 May 2014Director's details changed for Mr Anthony Robert Fishlock on 2 April 2014
7 May 2014Director's details changed for Mrs Jennifer Marguerite Fishlock on 2 April 2014
7 May 2014Director's details changed for Mrs Jennifer Marguerite Fishlock on 2 April 2014
7 May 2014Director's details changed for Mr Anthony Robert Fishlock on 2 April 2014
7 May 2014Director's details changed for Mr Anthony Robert Fishlock on 2 April 2014
7 May 2014Director's details changed for Mrs Jennifer Marguerite Fishlock on 2 April 2014
17 December 2013Total exemption small company accounts made up to 30 June 2013
17 December 2013Total exemption small company accounts made up to 30 June 2013
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
28 June 2013Director's details changed for Mr Anthony Robert Fishlock on 28 June 2013
28 June 2013Director's details changed for Mr Anthony Robert Fishlock on 28 June 2013
21 November 2012Total exemption small company accounts made up to 30 June 2012
21 November 2012Total exemption small company accounts made up to 30 June 2012
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
27 October 2011Appointment of Mr Paul Andrew Coleman as a director
27 October 2011Appointment of Mr Paul Andrew Coleman as a director
7 September 2011Appointment of Mrs Tracey Marguerite Snook as a director
7 September 2011Appointment of Mrs Tracey Marguerite Snook as a director
1 July 2011Director's details changed for Anthony Robert Fishlock on 5 April 2011
1 July 2011Director's details changed for Anthony Robert Fishlock on 5 April 2011
1 July 2011Director's details changed for Anthony Robert Fishlock on 5 April 2011
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders
16 September 2010Total exemption small company accounts made up to 30 June 2010
16 September 2010Total exemption small company accounts made up to 30 June 2010
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders
27 July 2010Secretary's details changed for Mrs Jennifer Marguerite Fishlock on 1 October 2009
27 July 2010Register inspection address has been changed
27 July 2010Register(s) moved to registered inspection location
27 July 2010Secretary's details changed for Mrs Jennifer Marguerite Fishlock on 1 October 2009
27 July 2010Director's details changed for Mrs Jennifer Marguerite Fishlock on 1 October 2009
27 July 2010Director's details changed for Mrs Jennifer Marguerite Fishlock on 1 October 2009
27 July 2010Secretary's details changed for Mrs Jennifer Marguerite Fishlock on 1 October 2009
27 July 2010Director's details changed for Mrs Jennifer Marguerite Fishlock on 1 October 2009
27 July 2010Register(s) moved to registered inspection location
27 July 2010Register inspection address has been changed
1 February 2010Total exemption small company accounts made up to 30 June 2009
1 February 2010Total exemption small company accounts made up to 30 June 2009
24 June 2009Return made up to 19/06/09; full list of members
24 June 2009Return made up to 19/06/09; full list of members
5 November 2008Total exemption small company accounts made up to 30 June 2008
5 November 2008Total exemption small company accounts made up to 30 June 2008
16 July 2008Return made up to 19/06/08; full list of members
16 July 2008Return made up to 19/06/08; full list of members
11 October 2007Total exemption small company accounts made up to 30 June 2007
11 October 2007Total exemption small company accounts made up to 30 June 2007
10 July 2007Secretary's particulars changed;director's particulars changed
10 July 2007Director's particulars changed
10 July 2007Return made up to 19/06/07; full list of members
10 July 2007Return made up to 19/06/07; full list of members
10 July 2007Director's particulars changed
10 July 2007Secretary's particulars changed;director's particulars changed
30 April 2007Total exemption small company accounts made up to 30 June 2006
30 April 2007Total exemption small company accounts made up to 30 June 2006
10 July 2006Return made up to 19/06/06; full list of members
10 July 2006Return made up to 19/06/06; full list of members
2 May 2006Total exemption small company accounts made up to 30 June 2005
2 May 2006Total exemption small company accounts made up to 30 June 2005
14 July 2005Amended accounts made up to 30 June 2004
14 July 2005Amended accounts made up to 30 June 2004
28 June 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
28 June 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
13 May 2005Particulars of mortgage/charge
13 May 2005Particulars of mortgage/charge
1 April 2005Total exemption small company accounts made up to 30 June 2004
1 April 2005Total exemption small company accounts made up to 30 June 2004
12 August 2004Secretary resigned
12 August 2004New director appointed
12 August 2004New secretary appointed
12 August 2004New director appointed
12 August 2004New secretary appointed
12 August 2004Secretary resigned
23 July 2004Return made up to 19/06/04; full list of members
23 July 2004Return made up to 19/06/04; full list of members
11 January 2004Total exemption small company accounts made up to 30 June 2003
11 January 2004Total exemption small company accounts made up to 30 June 2003
1 July 2003Return made up to 19/06/03; full list of members
1 July 2003Return made up to 19/06/03; full list of members
27 August 2002Total exemption full accounts made up to 30 June 2002
27 August 2002Total exemption full accounts made up to 30 June 2002
18 July 2002Director's particulars changed
18 July 2002Return made up to 14/06/02; full list of members
18 July 2002Return made up to 14/06/02; full list of members
18 July 2002Secretary's particulars changed
18 July 2002Secretary's particulars changed
18 July 2002Director's particulars changed
9 January 2002Total exemption full accounts made up to 30 June 2001
9 January 2002Total exemption full accounts made up to 30 June 2001
16 July 2001Return made up to 19/06/01; full list of members
16 July 2001Return made up to 19/06/01; full list of members
2 May 2001Accounts made up to 30 June 2000
2 May 2001Accounts made up to 30 June 2000
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 April 2000Registered office changed on 21/04/00 from: 875 wimborne road moordown bournemouth BH9 2BJ
21 April 2000Registered office changed on 21/04/00 from: 875 wimborne road moordown bournemouth BH9 2BJ
21 April 2000Accounts for a dormant company made up to 30 June 1999
21 April 2000Accounts for a dormant company made up to 30 June 1999
15 July 1999Return made up to 19/06/99; full list of members
15 July 1999Return made up to 19/06/99; full list of members
25 May 1999New secretary appointed
25 May 1999New secretary appointed
12 May 1999New director appointed
12 May 1999New director appointed
25 June 1998Secretary resigned
25 June 1998Secretary resigned
24 June 1998Director resigned
24 June 1998Director resigned
19 June 1998Incorporation
19 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed