DOBIE DIGSWELL LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/03/2319 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Appointment of Mr James William Wetherall as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of James Hugh Richardson as a director on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mrs Sarah Lisa Schneiders on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from Roanoke Raydon Road Great Wenham Colchester CO7 6QE England to 176 Blackamoor Lane Maidenhead SL6 8RT on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mrs Sarah Lisa Schneiders as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr James William Wetherall as a director on 2022-04-29

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA QUINN

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM WEY FARM GUILDFORD ROAD OTTERSHAW SURREY KT16 0QW

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR KARINA LE MARE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY KARINA LE MARE

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR JOHN MICHAEL MULLAN

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MACLEOD

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MAVIS QUINN / 01/03/2011

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUGH RICHARDSON / 21/12/2009

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARINA LE MARE / 21/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACLEOD / 21/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MAVIS QUINN / 21/12/2009

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 38 RUSKIN ROAD GRAYS ESSEX RM16 4HB

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: DUNSMORE KENNELS LONDON ROAD STRETTON ON DUNSMORE WARWICKS CV23 9HX

View Document

20/07/9920 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

15/07/9915 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

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

05/11/945 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/03/94

View Document

18/08/9418 August 1994 S386 DISP APP AUDS 27/03/94

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 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