Active
Company Information for DUVER ENTERPRISES LIMITED
MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY,
|
Company Registration Number
04808172
Private Limited Company
Active |
Company Name | |
---|---|
DUVER ENTERPRISES LIMITED | |
Legal Registered Office | |
MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Other companies in BH2 | |
Company Number | 04808172 | |
---|---|---|
Company ID Number | 04808172 | |
Date formed | 2003-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 17:56:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUVER ENTERPRISES PTY LTD | NSW 2450 | Dissolved | Company formed on the 2009-12-14 |
Officer | Role | Date Appointed |
---|---|---|
JAMES THOMAS WHITEHEAD |
||
ROWLAND ANDREW PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHARINE EUPHAN WATERER |
Director | ||
BRIAN TAYLOR |
Company Secretary | ||
FORMATION SECRETARIES LIMITED |
Nominated Secretary | ||
FORMATION NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U R HAVING A LARK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
HAVING A LARK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
PRIORY BAY EVENTS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PRIORY BAY OPERA LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PRIORY BAY REGATTA LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PEARTIME LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1997-03-19 | Liquidation | |
PEARTIME PROPERTIES LIMITED | Company Secretary | 2003-11-10 | CURRENT | 2003-11-07 | Active | |
PRIORY BAY PROPERTIES LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
U R HAVING A LARK LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
HAVING A LARK LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2015-09-08 | |
PRIORY BAY EVENTS LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2015-09-08 | |
PEARTIME PROPERTIES LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-07 | Active | |
MARABEL'S RESTAURANT LIMITED | Director | 1998-01-20 | CURRENT | 1997-12-23 | Dissolved 2014-08-28 | |
PEARTIME LIMITED | Director | 1997-03-26 | CURRENT | 1997-03-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
PSC04 | Change of details for Mr Rowland Andrew Palmer as a person with significant control on 2021-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
TM02 | Termination of appointment of James Thomas Whitehead on 2020-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr Rowland Andrew Palmer as a person with significant control on 2018-07-04 | |
CH01 | Director's details changed for Mr Rowland Andrew Palmer on 2018-07-04 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWLAND ANDREW PALMER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 11/11/2016 | |
RT01 | COMPANY RESTORED ON 11/11/2016 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/15 FULL LIST | |
AR01 | 23/06/15 FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/12 FROM C/O Saffery Champness Chartered Accountants Midland House 21 Poole Road Bournemouth Dorset BH2 5QY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/12 FROM Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM C/O SAFFERY CHAMPNESS CHARTERED ACCOUNTANTS 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND PALMER / 31/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND PALMER / 31/05/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 1230 HIGH ROAD WHETSTONE LONDON N20 OLH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 183 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
88(2)R | AD 23/06/03--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUVER ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUVER ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |