Company NameDooley Group Limited
DirectorBrendan Craig Dooley
Company StatusActive
Company Number06417381
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brendan Craig Dooley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Harvey Bloor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Main Road
Shavington-Cum-Gresty
Crewe
Cheshire
CW2 5DU
Secretary NameDonna Marie Dooley
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedooleyassociates.co.uk

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Brendan Craig Dooley
100.00%
Ordinary

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 December 2019Change of details for Mr Brendan Craig Dooley as a person with significant control on 24 December 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2019Director's details changed for Mr Brendan Craig Dooley on 24 December 2019 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 300
(6 pages)
18 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 300
(6 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(3 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300
(3 pages)
20 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 300
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 300
(3 pages)
28 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 300
(3 pages)
21 January 2013Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 21 January 2013 (1 page)
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)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Harvey Bloor as a director (1 page)
20 June 2011Termination of appointment of Harvey Bloor as a director (1 page)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Termination of appointment of Donna Dooley as a secretary (1 page)
27 July 2010Termination of appointment of Donna Dooley as a secretary (1 page)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
9 January 2009Return made up to 05/11/08; full list of members (4 pages)
9 January 2009Return made up to 05/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
6 November 2008Registered office changed on 06/11/2008 from wilbraham house 28/30 wilbraham road fallowfield, manchester greater manchester M14 7DW (1 page)
8 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
8 October 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
18 July 2008Ad 20/05/08-20/05/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
18 July 2008Ad 20/05/08-20/05/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
18 July 2008Ad 20/05/08-20/05/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
18 July 2008Ad 20/05/08-20/05/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
5 November 2007Incorporation (19 pages)
5 November 2007Incorporation (19 pages)