SUTLOW DOBBS ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/08/2011 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
25/07/1825 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
09/10/179 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM UNIT 17 TWIGWORTH COURT BUSINESS CENTRE TEWKESBURY ROAD TWIGWORTH GLOUCESTER GLOUCESTERSHIRE GL2 9PG |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SUTLOW / 01/09/2015 |
15/03/1615 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES SUTLOW / 01/09/2015 |
14/03/1614 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES SUTLOW / 01/09/2015 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SUTLOW / 01/09/2015 |
14/03/1614 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
16/03/1516 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SUTLOW / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN DOBBS / 12/03/2010 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 15 TWIGWORTH COURT BUSINESS CENTRE TEWKESBURY ROAD TWIGWORTH GLOUCESTER GLOUCESTERSHIRE GL2 9PG |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/03/077 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: THE WESTGATE GALLERIA BUSINESS CENTRE, WESTGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2RU |
27/06/0327 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/038 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | SECRETARY RESIGNED |
31/03/0031 March 2000 | DIRECTOR RESIGNED |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
21/02/0021 February 2000 | 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 SUTLOW DOBBS ASSOCIATES 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