DOBBS DEVELOPMENTS AND RESIDENTIAL LETTINGS LIMITED

Company Documents

DateDescription
24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOBBS / 19/05/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1527 May 2015 CURREXT FROM 31/05/2015 TO 31/07/2015

View Document

07/07/147 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
G9 ENTERPRISE HOUSE
VENTURE WAY
BOSTON
LINCOLNSHIRE
PE21 7TW
UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DOBBS / 19/10/2012

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1219 October 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 63 FIELDFARE CROFT BOSTON LINCOLNSHIRE PE21 8ED

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM G9 ENTERPRISE HOUSE VENTURE WAY BOSTON LINCOLNSHIRE PE21 7TW UNITED KINGDOM

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOBBS / 01/01/2010

View Document

23/12/0923 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY LOUISE DOBBS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 45A WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SH

View Document

07/05/097 May 2009 SECRETARY APPOINTED MATTHEW DOBBS

View Document

10/03/0910 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 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