P & J DOBSON LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | Application to strike the company off the register |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 03/12/233 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
| 27/11/2327 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/03/214 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/02/1629 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/03/156 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/03/1421 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/03/1327 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1228 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS DOBSON / 01/01/2010 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 90 NORWOOD HIGH STREET WEST NORWOOD LONDON SE27 9NW |
| 21/03/0721 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/02/0616 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 23/03/0523 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
| 11/11/0411 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 12/03/0412 March 2004 | RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 03/03/033 March 2003 | RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS |
| 29/11/0229 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 25/03/0225 March 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
| 20/03/0120 March 2001 | NEW DIRECTOR APPOINTED |
| 20/03/0120 March 2001 | NEW SECRETARY APPOINTED |
| 07/03/017 March 2001 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 90 NORWOOD HIGH STREET NORWOOD LONDON SE27 9NW |
| 07/03/017 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
| 21/02/0121 February 2001 | SECRETARY RESIGNED |
| 21/02/0121 February 2001 | DIRECTOR RESIGNED |
| 16/02/0116 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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