DOBSON'S MEMORIALS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 6 BROUGHTON ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1RB

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/1111 July 2011 Annual return made up to 3 October 2008 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 3 October 2009 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE FLYNN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA DOBSON

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDA DOBSON / 31/03/2006

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VYE DOBSON / 01/10/2009

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VYE DOBSON / 31/03/2006

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VYE DOBSON / 31/03/2006

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES POWELL / 01/10/2009

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DOBSON / 31/03/2006

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DOBSON / 31/03/2006

View Document

11/07/1111 July 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 October 2006

View Document

02/08/082 August 2008 DISS40 (DISS40(SOAD))

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/084 March 2008 FIRST GAZETTE

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE9 5DQ

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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