DORAN & SONS LIMITED

Unit 2 Hermitage Park Unit 2 Hermitage Park, Havant, PO9 1FA, England
StatusACTIVE
Company No.03048402
CategoryPrivate Limited Company
Incorporated21 Apr 1995
Age29 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

DORAN & SONS LIMITED is an active private limited company with number 03048402. It was incorporated 29 years, 2 months, 14 days ago, on 21 April 1995. The company address is Unit 2 Hermitage Park Unit 2 Hermitage Park, Havant, PO9 1FA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-15

Psc name: Mr Timothy Michael Doran

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mr Timothy Michael Doran

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-15

Officer name: Mrs Kellie Marie Doran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mr Alexander Patrick Doran

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Doran

Appointment date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Peter Doran

Appointment date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Patrick Doran

Appointment date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Unit 20 Fitzherbert Road Farlington Portsmouth Hampshire PO6 1SD

New address: Unit 2 Hermitage Park Harts Farm Way Havant PO9 1FA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kellie Marie Doran

Appointment date: 2018-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kellie Marie Doran

Termination date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030484020005

Charge creation date: 2018-01-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 64 havant road emsworth hampshire PO10 7LQ

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: unit 20 fitzherbert road, farlington portsmouth hampshire PO6 1SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 17/09/01 from: zullard house 4 downley road havant hampshire PO9 2NJ

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/05/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 04 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/97 to 31/08/97

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/96; full list of members

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONWYNS CARAVAN HIRE LIMITED

59 GLYNDWR AVENUE,BARRY,CF62 4PP

Number:10704029
Status:ACTIVE
Category:Private Limited Company

HANARO LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:10693161
Status:ACTIVE
Category:Private Limited Company

MSM REDDITCH LTD

66-68 UNICORN HILL,REDDITCH,B97 4RA

Number:10807489
Status:ACTIVE
Category:Private Limited Company

NORTH COAST VENTURES LIMITED

35 NEW ROW,COLERAINE,

Number:NI654792
Status:ACTIVE
Category:Private Limited Company

THE DEMOCRATICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10969975
Status:ACTIVE
Category:Private Limited Company

THREE LEGGED DOG LIMITED

74 PARK CIRCUS LANE,GLASGOW,G3 6BH

Number:SC626007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source