-
DORSET INNS LIMITED - The Giant Inn 24 Long Street, Cerne Abbas, Dorchester, Dorset, United Kingdom
Company Information
- Company registration number
- 04253952
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Giant Inn 24 Long Street
- Cerne Abbas
- Dorchester
- Dorset
- DT2 7JF The Giant Inn 24 Long Street, Cerne Abbas, Dorchester, Dorset, DT2 7JF UK
Management
- Managing Directors
- HUDSON, Maria
- HUDSON, Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-07-17
- Age Of Company 2001-07-17 23 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- -
- Mr Simon Hudson
- Mrs Maria Hudson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2012-07-17
- Annual Return
- Due Date: 2021-07-31
- Last Date: 2020-07-17
-
DORSET INNS LIMITED Company Description
- DORSET INNS LIMITED is a ltd registered in United Kingdom with the Company reg no 04253952. Its current trading status is "live". It was registered 2001-07-17. It has declared SIC or NACE codes as "56302". It has 2 directors The latest accounts are filed up to 2018-10-31. The latest annual return was filed up to 2012-07-17.It can be contacted at The Giant Inn 24 Long Street .
Get DORSET INNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dorset Inns Limited - The Giant Inn 24 Long Street, Cerne Abbas, Dorchester, Dorset, United Kingdom
- 2001-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DORSET INNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-22) - AA
-
confirmation-statement-with-no-updates (2019-07-30) - CS01
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
notification-of-a-person-with-significant-control (2019-09-10) - PSC01
-
mortgage-satisfy-charge-full (2019-09-23) - MR04
-
cessation-of-a-person-with-significant-control (2019-09-10) - PSC07
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
confirmation-statement-with-no-updates (2018-07-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-30) - CS01
-
accounts-with-accounts-type-micro-entity (2017-07-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-29) - CS01
-
change-person-director-company-with-change-date (2016-07-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-18) - AR01
-
change-person-director-company-with-change-date (2011-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2011-09-02) - AA
-
termination-secretary-company-with-name (2011-04-08) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-03-30) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-14) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-31) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-23) - AA
-
legacy (2008-07-18) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-21) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-08-02) - AA
-
legacy (2007-10-30) - 363s
-
legacy (2007-09-11) - 395
-
legacy (2007-11-22) - 288b
-
legacy (2007-12-27) - 288b
-
legacy (2007-12-27) - 288a
-
legacy (2007-11-02) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-13) - AA
-
legacy (2006-08-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-27) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-02-25) - AA
-
legacy (2005-03-01) - 288b
-
legacy (2005-03-01) - 288a
-
legacy (2005-08-25) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-02) - 363s
-
legacy (2004-12-02) - 287
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-09-08) - AA
-
legacy (2003-08-09) - 363s
-
legacy (2003-06-02) - 225
keyboard_arrow_right 2002
-
legacy (2002-08-18) - 363s
-
legacy (2002-01-11) - 288a
keyboard_arrow_right 2001
-
legacy (2001-11-07) - 288a
-
legacy (2001-10-27) - 288a
-
legacy (2001-07-24) - 288b
-
legacy (2001-07-23) - 287
-
incorporation-company (2001-07-17) - NEWINC