G A DOBLE (CIVIL ENGINEERING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Director's details changed for Mr Gerald Andrew Doble on 2024-05-20 |
20/05/2420 May 2024 | Change of details for Mr Gerald Andrew Doble as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041684810004 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041684810003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANDREW DOBLE / 27/02/2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041684810005 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041684810004 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041684810003 |
09/04/149 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
21/01/1421 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY DOBLE |
06/03/136 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY DOBLE / 01/03/2013 |
06/03/136 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANDREW DOBLE / 01/03/2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANDREW DOBLE / 26/02/2010 |
15/03/1015 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/03/0928 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERLAD DOBLE / 27/03/2009 |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF |
29/02/0829 February 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/12/0621 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0616 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/10/056 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0514 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
09/05/029 May 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
08/07/018 July 2001 | NEW SECRETARY APPOINTED |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
06/07/016 July 2001 | S369(4) SHT NOTICE MEET 28/06/01 |
06/07/016 July 2001 | DIRECTOR RESIGNED |
06/07/016 July 2001 | SECRETARY RESIGNED |
06/07/016 July 2001 | S80A AUTH TO ALLOT SEC 28/06/01 |
05/06/015 June 2001 | COMPANY NAME CHANGED G DOBLE (CIVIL ENGINEERING) LIMI TED CERTIFICATE ISSUED ON 05/06/01 |
27/02/0127 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G A DOBLE (CIVIL ENGINEERING) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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