Company NameDoc2Docs Limited
DirectorPeter Christopher Alexander Bouzyk
Company StatusLiquidation
Company Number04270575
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Peter Christopher Alexander Bouzyk
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NY
Wales
Secretary NameJoanna Melanie Bouzyk
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTreetops
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NY
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitedoc2docs.com

Location

Registered AddressC/O Cowgill Holloway Business Recovery Regency House 45-53
Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Joanna Bouzyk
50.00%
Ordinary
1 at £1Peter Bouzyk
50.00%
Ordinary

Financials

Year2014
Net Worth£49,502
Cash£1
Current Liabilities£105,202

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2022 (1 year, 8 months ago)
Next Return Due29 August 2023 (overdue)

Charges

9 September 2010Delivered on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 lansdown stroud gloucestershire.
Outstanding

Filing History

24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Change of details for Dr Peter Christopher Alexander Bouzyk as a person with significant control on 14 August 2019 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 August 2019Change of details for Mrs Joanna Melanie Bouzyk as a person with significant control on 14 August 2019 (2 pages)
20 May 2019Registered office address changed from Chedworth House 8 Lansdown Stroud Gloucestershire GL5 1BD England to Treetops Oakridge Lynch Stroud GL6 7NY on 20 May 2019 (1 page)
17 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 June 2018Change of share class name or designation (2 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 May 2018Registered office address changed from Treetops Oakridge Lynch Stroud Gloucestershire GL6 7NY to Chedworth House 8 Lansdown Stroud Gloucestershire GL5 1BD on 1 May 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
15 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 August 2007Return made up to 15/08/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
16 August 2006Return made up to 15/08/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 August 2004Return made up to 15/08/04; no change of members (6 pages)
23 August 2004Return made up to 15/08/04; no change of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 September 2003Return made up to 15/08/03; no change of members (6 pages)
3 September 2003Return made up to 15/08/03; no change of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 August 2002Return made up to 15/08/02; full list of members (6 pages)
28 August 2002Return made up to 15/08/02; full list of members (6 pages)
14 September 2001Registered office changed on 14/09/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
14 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
15 August 2001Incorporation (15 pages)
15 August 2001Incorporation (15 pages)