DOVETAIL (2000) LIMITED

Register to unlock more data on OkredoRegister

DOVETAIL (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855304

Incorporation date

08/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Cedars, Crickham, Wedmore BS28 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Notification of Nathan James Brown as a person with significant control on 2024-10-25
dot icon28/10/2024
Change of details for Lynn Anita Parker as a person with significant control on 2024-10-25
dot icon28/10/2024
Notification of Ellie Tegan Mills as a person with significant control on 2024-10-25
dot icon28/10/2024
Change of details for Michael Parker as a person with significant control on 2024-10-25
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Satisfaction of charge 038553040004 in full
dot icon25/01/2022
Satisfaction of charge 3 in full
dot icon25/01/2022
Satisfaction of charge 1 in full
dot icon11/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon12/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon09/10/2020
Secretary's details changed for Lynn Anita Parker on 2020-10-09
dot icon22/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon22/10/2019
Change of details for Lynn Anita Parker as a person with significant control on 2019-10-22
dot icon22/10/2019
Change of details for Michael Parker as a person with significant control on 2019-10-22
dot icon22/10/2019
Director's details changed for Michael Parker on 2019-10-22
dot icon17/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon17/05/2018
Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to The Cedars Crickham Wedmore BS28 4JU on 2018-05-17
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon23/06/2016
Registration of charge 038553040006, created on 2016-06-10
dot icon15/01/2016
Registration of charge 038553040005, created on 2016-01-11
dot icon23/11/2015
Registration of charge 038553040004, created on 2015-11-19
dot icon09/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon15/10/2009
Director's details changed for Michael Parker on 2009-10-08
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 08/10/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 08/10/07; no change of members
dot icon25/10/2006
Return made up to 08/10/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2005
Return made up to 08/10/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 08/10/04; full list of members
dot icon04/10/2003
Return made up to 08/10/03; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/06/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon08/11/2002
Return made up to 08/10/02; full list of members
dot icon14/02/2002
Accounts made up to 2001-10-31
dot icon10/10/2001
Return made up to 08/10/01; full list of members
dot icon21/06/2001
Accounts made up to 2000-10-31
dot icon24/10/2000
Return made up to 08/10/00; full list of members
dot icon28/10/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed
dot icon08/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
366.17K
-
0.00
156.33K
-
2022
1
314.87K
-
0.00
44.68K
-
2023
0
301.24K
-
0.00
-
-
2023
0
301.24K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

301.24K £Descended-4.33 % *

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
Parker, Michael
Director
08/10/1999 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVETAIL (2000) LIMITED

DOVETAIL (2000) LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at The Cedars, Crickham, Wedmore BS28 4JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVETAIL (2000) LIMITED?

toggle

DOVETAIL (2000) LIMITED is currently Active. It was registered on 08/10/1999 .

Where is DOVETAIL (2000) LIMITED located?

toggle

DOVETAIL (2000) LIMITED is registered at The Cedars, Crickham, Wedmore BS28 4JU.

What does DOVETAIL (2000) LIMITED do?

toggle

DOVETAIL (2000) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DOVETAIL (2000) LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.