DORSET WAREHOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DORSET WAREHOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05224174

Incorporation date

07/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Orchard Mews, 230 Columbia Road, Bournemouth, Dorset BH10 4GECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/07/2022
Registered office address changed from Flat 5 Wilton Place 66 West Cliff Road Bournemouth Dorset BH4 8BE England to 4 Orchard Mews 230 Columbia Road Bournemouth Dorset BH10 4GE on 2022-07-09
dot icon11/11/2021
Registered office address changed from Unit 25 Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL England to Flat 5 Wilton Place 66 West Cliff Road Bournemouth Dorset BH4 8BE on 2021-11-11
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Registered office address changed from 25 Unit 25 Glenmore Business Park Blackhill Road, Holton Heath Poole Dorset BH16 6NL England to Unit 25 Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL on 2020-04-22
dot icon22/04/2020
Registered office address changed from Unit 25 Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL England to 25 Unit 25 Glenmore Business Park Blackhill Road, Holton Heath Poole Dorset BH16 6NL on 2020-04-22
dot icon22/04/2020
Registered office address changed from Flat 5 Wilton Place 66 West Cliff Road Bournemouth Dorset BH4 8BE England to Unit 25 Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL on 2020-04-22
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/06/2019
Micro company accounts made up to 2018-12-31
dot icon23/10/2018
Registered office address changed from Unit 2 Glenmore Business Park Blackhill Road, Holton Heath Poole Dorset BH16 6NL to Flat 5 Wilton Place 66 West Cliff Road Bournemouth Dorset BH4 8BE on 2018-10-23
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Registered office address changed from Unit 25 Glenmore Business Park Blackhill Road Holton Heath Poole Dorset BH16 6NL on 2013-07-24
dot icon11/04/2013
Director's details changed for Mr Daniel Jason Rose on 2012-08-01
dot icon11/04/2013
Secretary's details changed for Daniel Jason Rose on 2012-08-01
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2012
Certificate of change of name
dot icon15/10/2012
Change of name notice
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Simon Yeomans as a director
dot icon25/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon25/09/2010
Director's details changed for Daniel Jason Rose on 2009-10-01
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 07/09/09; full list of members
dot icon08/09/2009
Director and secretary's change of particulars / daniel rose / 01/09/2009
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2008
Return made up to 07/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / simon yeomans / 02/09/2008
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2008
Registered office changed on 07/08/2008 from 44 gwynne road parkstone poole dorset BH12 2AS
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2007
Return made up to 07/09/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 07/09/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/09/2005
Return made up to 07/09/05; full list of members
dot icon22/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon07/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
435.97K
-
0.00
-
-
2022
1
404.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Daniel Jason
Director
07/09/2004 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORSET WAREHOUSE SERVICES LIMITED

DORSET WAREHOUSE SERVICES LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at 4 Orchard Mews, 230 Columbia Road, Bournemouth, Dorset BH10 4GE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORSET WAREHOUSE SERVICES LIMITED?

toggle

DORSET WAREHOUSE SERVICES LIMITED is currently Active. It was registered on 07/09/2004 .

Where is DORSET WAREHOUSE SERVICES LIMITED located?

toggle

DORSET WAREHOUSE SERVICES LIMITED is registered at 4 Orchard Mews, 230 Columbia Road, Bournemouth, Dorset BH10 4GE.

What does DORSET WAREHOUSE SERVICES LIMITED do?

toggle

DORSET WAREHOUSE SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DORSET WAREHOUSE SERVICES LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.