DOBSON'S MEMORIALS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
03/05/243 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
23/06/2323 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
10/05/2210 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
10/05/2110 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/07/1311 July 2013 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 6 BROUGHTON ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1RB |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 October 2008 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2007 |
11/07/1111 July 2011 | Annual return made up to 3 October 2008 with full list of shareholders |
11/07/1111 July 2011 | Annual return made up to 3 October 2009 with full list of shareholders |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JAYNE FLYNN |
11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR BRENDA DOBSON |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA DOBSON / 31/03/2006 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VYE DOBSON / 01/10/2009 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VYE DOBSON / 31/03/2006 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VYE DOBSON / 31/03/2006 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES POWELL / 01/10/2009 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DOBSON / 31/03/2006 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DOBSON / 31/03/2006 |
11/07/1111 July 2011 | Annual return made up to 3 October 2010 with full list of shareholders |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 October 2006 |
02/08/082 August 2008 | DISS40 (DISS40(SOAD)) |
01/08/081 August 2008 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/03/084 March 2008 | FIRST GAZETTE |
21/11/0621 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0514 December 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE9 5DQ |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/09/0423 September 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/10/035 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
13/02/0313 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
27/12/0227 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0216 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
18/04/0118 April 2001 | NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
15/05/0015 May 2000 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
29/06/9929 June 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
29/10/9729 October 1997 | NEW SECRETARY APPOINTED |
29/10/9729 October 1997 | NEW DIRECTOR APPOINTED |
29/10/9729 October 1997 | NEW DIRECTOR APPOINTED |
29/10/9729 October 1997 | NEW DIRECTOR APPOINTED |
10/10/9710 October 1997 | REGISTERED OFFICE CHANGED ON 10/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
10/10/9710 October 1997 | DIRECTOR RESIGNED |
10/10/9710 October 1997 | SECRETARY RESIGNED |
03/10/973 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company