West Byfleet
Surrey
KT14 6SD
Director Name | Mr Joseph John Dobbe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Svr Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | www.dobbe.co.uk |
---|---|
Telephone | 0800 1182053 |
Telephone region | Freephone |
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Joseph John Dobbe 50.00% Ordinary |
---|---|
25 at £1 | Darja Dobbe 25.00% Ordinary |
25 at £1 | Mark Dobbe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,959 |
Cash | £145,409 |
Current Liabilities | £337,599 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (6 pages) |
10 October 2023 | Change of details for Mr Mark Dobbe as a person with significant control on 21 April 2023 (2 pages) |
10 October 2023 | Cessation of Joseph John Dobbe as a person with significant control on 21 April 2023 (1 page) |
6 October 2023 | Director's details changed for Mrs Darja Dobbe on 5 October 2023 (2 pages) |
5 October 2023 | Appointment of Mrs Darja Dobbe as a director on 5 October 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
27 February 2023 | Termination of appointment of Joseph John Dobbe as a director on 25 February 2023 (1 page) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
21 April 2021 | Change of details for Mr Joseph John Dobbe as a person with significant control on 1 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Joseph John Dobbe on 1 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
24 October 2019 | Appointment of Sole Associates Svr Ltd as a secretary on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Sole Associates Accountants Ltd as a secretary on 24 October 2019 (1 page) |
24 April 2019 | Director's details changed for Mr Mark Dobbe on 1 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
24 April 2019 | Director's details changed for Mr Joseph John Dobbe on 24 April 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
27 June 2018 | Cessation of Darja Dobbe as a person with significant control on 31 March 2018 (1 page) |
27 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
30 April 2018 | Notification of Darja Dobbe as a person with significant control on 21 April 2017 (2 pages) |
30 April 2018 | Cessation of Amanda Jane Dobbe as a person with significant control on 21 April 2017 (1 page) |
26 April 2018 | Director's details changed for Mr Joseph John Dobbe on 26 April 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 February 2015 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|