Petworth
West Sussex
GU28 9AX
Director Name | Valerie Hinde |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Bank River Petworth West Sussex GU28 9AX |
Secretary Name | Valerie Hinde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Bank River Petworth West Sussex GU28 9AX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bobdobsonpr.com |
---|---|
Telephone | 01798 861677 |
Telephone region | Pulborough |
Registered Address | 49 Robin Lane Bentham Lancaster LA2 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bentham |
Ward | Bentham |
Built Up Area | High Bentham |
2 at £1 | Robert Lee Dobson 66.67% Ordinary |
---|---|
1 at £1 | Valerie Hinde 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,890 |
Cash | £2,367 |
Current Liabilities | £9,950 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
3 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
---|---|
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 February 2020 | Current accounting period shortened from 30 April 2020 to 29 February 2020 (1 page) |
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 September 2017 | Registered office address changed from 2 Highbank Cottages River Petworth West Sussex GU28 9AX to 49 Robin Lane Bentham Lancaster LA2 7AG on 23 September 2017 (1 page) |
23 September 2017 | Registered office address changed from 2 Highbank Cottages River Petworth West Sussex GU28 9AX to 49 Robin Lane Bentham Lancaster LA2 7AG on 23 September 2017 (1 page) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 March 2010 | Director's details changed for Robert Lee Dobson on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Valerie Hinde on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Valerie Hinde on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Lee Dobson on 28 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members
|
29 March 2001 | Return made up to 28/02/01; full list of members
|
15 June 2000 | Ad 07/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 June 2000 | Ad 07/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
12 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (16 pages) |
29 February 2000 | Incorporation (16 pages) |