S & J DOBBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
27/12/2327 December 2023 | Compulsory strike-off action has been discontinued |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-09 with no updates |
10/11/2310 November 2023 | Change of details for Ms Jennifer Hall as a person with significant control on 2023-10-01 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-03-31 |
05/12/215 December 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/04/195 April 2019 | 31/03/16 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | 31/03/15 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SCOTTISH PROVIDENT BUILDING C/O RODGERS WEIR & CO 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND |
08/06/178 June 2017 | Registered office address changed from , Scottish Provident Building C/O Rodgers Weir & Co, 7 Donegall Square West, Belfast, BT1 6JH, Northern Ireland to Summer Hill 24 Glen Road Craigavad Holywood Down BT18 0HB on 2017-06-08 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM C/O RODGERS WEIR & CO ARTHUR HOUSE 41 ARTHUR STREET BELFAST COUNTY ANTRIM BT1 4GB NORTHERN IRELAND |
27/02/1727 February 2017 | Registered office address changed from , C/O Rodgers Weir & Co, Arthur House 41 Arthur Street, Belfast, County Antrim, BT1 4GB, Northern Ireland to Summer Hill 24 Glen Road Craigavad Holywood Down BT18 0HB on 2017-02-27 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
04/03/164 March 2016 | Registered office address changed from , C/O Rodgers Weir & Co., 5D Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ to Summer Hill 24 Glen Road Craigavad Holywood Down BT18 0HB on 2016-03-04 |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM C/O RODGERS WEIR & CO. 5D STIRLING HOUSE CASTLEREAGH BUSINESS PARK 478 CASTLEREAGH ROAD BELFAST BT5 6BQ |
05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 9 October 2013 with full list of shareholders |
03/01/143 January 2014 | Registered office address changed from , Summer Hill, 24 Glen Road, Craigavad, BT18 0HB on 2014-01-03 |
03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM SUMMER HILL 24 GLEN ROAD CRAIGAVAD BT18 0HB |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
02/03/122 March 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
29/02/1229 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/02/1210 February 2012 | FIRST GAZETTE |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/12/1010 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/07/1024 July 2010 | DISS40 (DISS40(SOAD)) |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY HALL / 09/10/2009 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOBBS / 09/10/2009 |
23/07/1023 July 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
04/06/104 June 2010 | FIRST GAZETTE |
07/01/097 January 2009 | CHANGE OF DIRS/SEC |
29/12/0829 December 2008 | CHANGE OF DIRS/SEC |
29/12/0829 December 2008 | CHANGE OF DIRS/SEC |
09/10/089 October 2008 | 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