JOHN DOBB DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Richard John Dobb as a director on 2025-05-06

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/03/2411 March 2024 Satisfaction of charge 15 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 17 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 18 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Change of details for Mrs Cynthia Barbara Dobb as a person with significant control on 2023-11-18

View Document

20/11/2320 November 2023 Director's details changed for Cynthia Barbara Dobb on 2023-11-18

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

20/11/2320 November 2023 Secretary's details changed for Cynthia Barbara Dobb on 2023-11-18

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM ST.HELENS HOUSE KING STREET DERBY DE1 3EE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REVELL DOBB / 01/12/2014

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WETTON / 01/12/2014

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM HOME FARM COACH ROAD RIPLEY DERBY DE5 3QU

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOBB

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA BARBARA DOBB / 03/05/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BARBARA DOBB / 03/05/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL DOBB / 01/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WETTON / 01/12/2009

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOBB

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 DIRECTOR APPOINTED RICHARD JOHN DOBB

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REVELL DOBB / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BARBARA DOBB / 01/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA BARBARA DOBB / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOBB / 17/11/2007

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOBB / 17/11/2007

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/08/9320 August 1993 AUDITOR'S RESIGNATION

View Document

26/11/9226 November 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/12/9117 December 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 30/09/91

View Document

07/10/917 October 1991 COMPANY NAME CHANGED JOHN DOBB PIG DEVELOPMENT CO. LI MITED CERTIFICATE ISSUED ON 08/10/91

View Document

28/07/9128 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

14/12/9014 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/12/8922 December 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

11/10/7611 October 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/7611 October 1976 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