BEALE DOBIE & COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Cherie Lefever as a director on 2025-08-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Appointment of Mrs Samantha Jayne Brayshaw as a director on 2024-11-25

View Document

29/11/2429 November 2024 Termination of appointment of Palash Ahmed as a director on 2024-11-27

View Document

11/04/2411 April 2024 Termination of appointment of Catherine Elizabeth Dyson as a director on 2024-04-03

View Document

14/03/2414 March 2024 Appointment of Mr. Palash Ahmed as a director on 2024-03-11

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Brian Mark Johnson as a director on 2023-08-21

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/08/2019

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MS CATHERINE ELIZABETH DYSON

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEYWORTH

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON EC2V 7QP

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK JOHNSON / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HEYWORTH / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LEFEVER / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 23/05/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MR DAVID MILLER

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MS SHILLA PINDORIA

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE LEFEVER / 18/11/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 13/12/06

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: FULLBRIDGE MILL MALDON ESSEX CM9 5FN

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

28/07/9728 July 1997 £ NC 100000/2600000 26/06/97

View Document

23/07/9723 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 3 THE FRIARS FRIARS LANE MALDON ESSEX, CM9 6AG

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/05/9218 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/05/9123 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

08/05/918 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: THE OLD MOOR SOUTHMINSTER ESSEX CMO 7PT

View Document

16/10/8916 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/89

View Document

10/10/8910 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/8919 June 1989 Incorporation

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