BOB DOBSON LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off | 
| 21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off | 
| 05/10/215 October 2021 | First Gazette notice for voluntary strike-off | 
| 05/10/215 October 2021 | First Gazette notice for voluntary strike-off | 
| 27/09/2127 September 2021 | Application to strike the company off the register | 
| 03/02/213 February 2021 | 29/02/20 TOTAL EXEMPTION FULL | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES | 
| 07/02/207 February 2020 | CURRSHO FROM 30/04/2020 TO 29/02/2020 | 
| 25/01/2025 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES | 
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES | 
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 23/09/1723 September 2017 | REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 2 HIGHBANK COTTAGES RIVER PETWORTH WEST SUSSEX GU28 9AX | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 09/04/169 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders | 
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 25/03/1525 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders | 
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders | 
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 09/04/139 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders | 
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 27/03/1227 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders | 
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 04/03/114 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders | 
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 05/03/105 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders | 
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE DOBSON / 28/02/2010 | 
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HINDE / 28/02/2010 | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 02/03/092 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | 
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 24/03/0824 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | 
| 25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 | 
| 21/03/0721 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | 
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 23/03/0623 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | 
| 03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | 
| 16/03/0516 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | 
| 01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | 
| 12/03/0412 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | 
| 03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | 
| 22/03/0322 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | 
| 12/02/0312 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | 
| 14/03/0214 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | 
| 05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | 
| 29/03/0129 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | 
| 12/06/0012 June 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01 | 
| 03/03/003 March 2000 | SECRETARY RESIGNED | 
| 03/03/003 March 2000 | DIRECTOR RESIGNED | 
| 03/03/003 March 2000 | NEW DIRECTOR APPOINTED | 
| 03/03/003 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 03/03/003 March 2000 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 29/02/0029 February 2000 | 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