Company NameBob Dobson Limited
Company StatusDissolved
Company Number03936302
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Robert Lee Dobson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 High Bank, River
Petworth
West Sussex
GU28 9AX
Director NameValerie Hinde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 High Bank
River
Petworth
West Sussex
GU28 9AX
Secretary NameValerie Hinde
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 High Bank
River
Petworth
West Sussex
GU28 9AX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebobdobsonpr.com
Telephone01798 861677
Telephone regionPulborough

Location

Registered Address49 Robin Lane
Bentham
Lancaster
LA2 7AG
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Shareholders

2 at £1Robert Lee Dobson
66.67%
Ordinary
1 at £1Valerie Hinde
33.33%
Ordinary

Financials

Year2014
Net Worth£12,890
Cash£2,367
Current Liabilities£9,950

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

3 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 February 2020Current accounting period shortened from 30 April 2020 to 29 February 2020 (1 page)
25 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
23 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3
(5 pages)
9 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 3
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 March 2010Director's details changed for Robert Lee Dobson on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Valerie Hinde on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Valerie Hinde on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Robert Lee Dobson on 28 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 March 2003Return made up to 28/02/03; full list of members (7 pages)
22 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Ad 07/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 June 2000Ad 07/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
12 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
29 February 2000Incorporation (16 pages)
29 February 2000Incorporation (16 pages)