DOBBING SERVICES LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 REGISTERED OFFICE CHANGED ON 29/01/2012 FROM 15 BOWESFIELD CRESCENT BOWESFIELD INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3BL

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/04/111 April 2011 COMPANY NAME CHANGED DOBBING ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOBBING / 02/02/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/03/1017 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED SUSAN DOBBING

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY GARY DOBBING

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOBBING

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/11/2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 242 MARTON ROAD MIDDLESBROUGH CLEVELAND TS4 2AJ

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: CLEVELAND HOUSE NORTON ROAD STOCKTON ON TEES CLEVELAND TS20 2AQ

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/01/9420 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/02/9313 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 202,DURHAM ROAD STOCKTON ON TEES CLEVELAND TS19 0PT

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 REGISTERED OFFICE CHANGED ON 15/09/89 FROM: 9 CLEVELAND HOUSE NORTON ROAD STOCKTON CLEVELAND TS 202

View Document

16/02/8916 February 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 WD 26/01/89 AD 16/01/89--------- � SI 98@1=98 � IC 2/100

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/09/8812 September 1988 COMPANY NAME CHANGED DOBBING ERECTION SERVICES LIMITE D CERTIFICATE ISSUED ON 13/09/88

View Document

26/07/8826 July 1988 COMPANY NAME CHANGED DOBBING ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 27/07/88

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: BLUE HOUSE POINT ROAD PORTRACK INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND

View Document

12/11/8712 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 COMPANY NAME CHANGED KINGWELL LIMITED CERTIFICATE ISSUED ON 11/11/87

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

18/03/8118 March 1981 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