DOBERN AND DAUGHTERS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/06/2413 June 2024 Director's details changed for Mrs Denise Gillian Kingston on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Denise Gillian Kingston as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Robert Mark Kingston as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Robert Mark Kingston on 2024-06-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Change of details for Mrs Denise Gillian Kingston as a person with significant control on 2022-01-01

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 APPOINTMENT TERMINATED, SECRETARY ROBERT KINGSTON

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

06/04/216 April 2021 CURRSHO FROM 31/07/2021 TO 31/05/2021

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/05/2010 May 2020 CESSATION OF LESLIE DAVID KINGSTON AS A PSC

View Document

10/05/2010 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE GILLIAN KINGSTON

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

06/05/206 May 2020 COMPANY NAME CHANGED BOBLES LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS DENISE GILLIAN KINGSTON

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE KINGSTON

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ROBERT MARK KINGSTON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK KINGSTON / 06/06/2013

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DAVID KINGSTON / 06/06/2013

View Document

22/05/1322 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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