DOBSON & POOLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Second filing of Confirmation Statement dated 2024-09-30

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Cessation of Nermin Osman as a person with significant control on 2024-04-05

View Document

14/10/2414 October 2024 Termination of appointment of Nermin Osman as a secretary on 2024-04-05

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/10/2218 October 2022 Notification of Nermin Osman as a person with significant control on 2022-06-01

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR HAYRIYE HUSEYIN

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/03/2022 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 2

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS HAYRIYE HUSEYIN

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF MARTIN DOBSON AS A PSC

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREN HUSEYIN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREN HUSEYIN / 05/09/2018

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAURIE

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR DEREN HUSEYIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOSEPH LAURIE / 01/08/2013

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOBSON / 01/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH LAURIE / 01/04/2013

View Document

26/09/1226 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY PAULA DOBSON

View Document

27/04/0927 April 2009 SECRETARY APPOINTED STEPHEN JOSEPH LAURIE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED PAULA DOBSON

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM CHATTERTON WORKS 26 CHANTRY LANE BROMLEY KENT BR2 9QL

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 3 BELVEDERE ROAD CRYSTAL PALACE LONDON SE19 2HJ

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0315 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 £ NC 1000/50000 12/03/

View Document

15/04/0315 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0315 April 2003 DIVIDED 12/03/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: C/O BAKER TILLY HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1ED\

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED SPEED 9539 LIMITED CERTIFICATE ISSUED ON 19/03/03

View Document

06/03/036 March 2003 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