- Company Overview for DOBSON BRICKWORKS LIMITED (06578335)
- Filing history for DOBSON BRICKWORKS LIMITED (06578335)
- People for DOBSON BRICKWORKS LIMITED (06578335)
- More for DOBSON BRICKWORKS LIMITED (06578335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Paul Lawrence Dobson on 1 January 2011 | |
24 May 2011 | CH01 | Director's details changed for Mr Jay Alan Dobson on 30 September 2010 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from Flint House 7 Vauxhall Crescent Newport Shropshire TF10 7PT England on 6 September 2010 | |
26 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Paul Lawrence Dobson on 28 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Jay Alan Dobson on 28 April 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from Greenacres Chase Lane Sandyford Stone ST15 0RG United Kingdom on 9 February 2010 | |
09 Feb 2010 | TM02 | Termination of appointment of John Mcconnell as a secretary | |
08 Jun 2009 | 363a | Return made up to 28/04/09; full list of members | |
02 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
10 Jul 2008 | 288c | Director's change of particulars / paul dobson / 10/07/2008 | |
17 Jun 2008 | 288c | Director's change of particulars / paul dobson / 09/05/2008 | |
28 Apr 2008 | NEWINC | Incorporation |