Advanced company searchLink opens in new window

PETER DOBBIN LIMITED

Company number 06065967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2014 AD01 Registered office address changed from 33 Birchgrove House 4 Strand Drive Richmond Surrey TW9 4DN to 17 Birchgrove House, 4 Strand Drive Richmond Surrey TW9 4DN on 2 October 2014
24 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
09 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
29 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
04 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
26 Feb 2010 AD01 Registered office address changed from 4 Strand Drive Richmond Surrey TW9 4DN on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Peter Dobbin on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Sandra Arvidsson on 26 February 2010
10 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
04 Apr 2009 287 Registered office changed on 04/04/2009 from 23 tudor house tudor grove hackney london E9 7QJ
31 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
31 Mar 2009 363a Return made up to 24/01/09; no change of members
29 Jan 2009 363a Return made up to 24/01/08; full list of members
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
04 Apr 2007 225 Accounting reference date shortened from 31/01/08 to 31/03/07
13 Feb 2007 288b Director resigned
13 Feb 2007 288b Secretary resigned
13 Feb 2007 288a New director appointed
13 Feb 2007 288a New secretary appointed
13 Feb 2007 287 Registered office changed on 13/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP