DOBBS & DREW PROPERTY LAWYERS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Satisfaction of charge 098884840001 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 098884840002 in full

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

04/12/234 December 2023 Change of details for Miss Susan Lorraine Drew as a person with significant control on 2023-10-01

View Document

04/12/234 December 2023 Change of details for Mrs Lisa Clare Dobbs as a person with significant control on 2023-10-01

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

05/12/225 December 2022 Director's details changed for Miss Susan Lorraine Drew on 2022-11-07

View Document

05/12/225 December 2022 Change of details for Miss Susan Lorraine Drew as a person with significant control on 2022-11-07

View Document

05/12/225 December 2022 Change of details for Miss Lisa Clare Dobbs as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Registered office address changed from 172 Southgate Street Gloucester GL1 2EZ England to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Miss Lisa Clare Dobbs on 2022-11-01

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MISS LISA CLARE DOBBS / 01/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLARE DOBBS / 01/12/2020

View Document

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

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098884840002

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098884840001

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLARE DOBBS / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN LORRAINE DREW / 30/11/2018

View Document

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

View Accounts

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM HIGHBURY COTTAGE MISS GRACES LANE TIDENHAM CHASE CHEPSTOW GWENT NP16 7JR UNITED KINGDOM

View Document

26/07/1626 July 2016 CURRSHO FROM 30/11/2016 TO 31/10/2016

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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