ERIC DOBBY PUBLISHING LIMITED

Company Documents

DateDescription
09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE DOBBY / 29/04/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANNE DOBBY / 13/02/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 22 HILLCREST TUNBRIDGE WELLS TN4 0AJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM RANDOM ACRES SLIP MILL LANE HAWKHURST CRANBROOK TN18 5AD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE DOBBY / 01/02/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DOBBY

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY ERIC DOBBY

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE DOBBY / 01/12/2009

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 4 THE OLD SCHOOL SOUTH STREET BARMING KENT ME16 9EY

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 12 WARNFORD ROAD ORPINGTON KENT BR6 6LW

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/951 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/07/94; 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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/08/9211 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 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