Background WavePink WaveYellow Wave

33 DOVER ST LIMITED (08566560)

33 DOVER ST LIMITED (08566560) is an active UK company. incorporated on 12 June 2013. with registered office in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 33 DOVER ST LIMITED has been registered for 12 years.

Company Number
08566560
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 DOVER ST LIMITED

33 DOVER ST LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Stratford-Upon-Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 33 DOVER ST LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08566560

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RIGBY REAL ESTATE LIMITED
From: 18 September 2015To: 23 November 2021
RIGBY GROUP PROPERTY HOLDINGS LIMITED
From: 18 July 2013To: 18 September 2015
INGLEBY (1922) LIMITED
From: 12 June 2013To: 18 July 2013
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

James House Warwick Road Birmingham B11 2LE
From: 30 July 2013To: 17 August 2016
James House Warwick Road Sparkhill Birmingham B11 2LE England
From: 30 July 2013To: 30 July 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 12 June 2013To: 30 July 2013
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
May 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Capital Update
Jan 19
Loan Cleared
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Joined
Aug 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Director Left
Feb 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Legacy
25 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 January 2019
SH19Statement of Capital
Legacy
25 January 2019
CAP-SSCAP-SS
Resolution
25 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Move Registers To Sail Company With New Address
16 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Resolution
22 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
12 June 2013
NEWINCIncorporation