VINCENT DOBSON (BUILDERS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Registered office address changed from Unit 9, Drill Hall Business Centre East Parade Ilkley, W. Yorkshire LS29 8EZ to Unit 8a Drill Hall Business Centre Leeds Road Ilkley LS29 8EZ on 2023-09-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/11/171 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/02/1122 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/03/1029 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VINCENT DOBSON / 01/12/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID VINCENT DOBSON / 01/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DOBSON / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/08/0918 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 £ SR 1919@1 13/03/00

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/01/994 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 44 EAST PARADE ILKLEY WEST YORKSHIRE LS29 8JP

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/04/9216 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9122 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/899 August 1989 £ NC 100/5000 21/07/8

View Document

09/08/899 August 1989 NC INC ALREADY ADJUSTED

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 23/07/88; NO CHANGE OF MEMBERS

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

26/05/8826 May 1988 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS

View Document

01/02/721 February 1972 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