Based in Colchester, Dobie Digswell Ltd was setup in 1993, it's status is listed as "Active". There are 8 directors listed as Mullan, John Michael, Richardson, James Hugh, King, Derek William, Macleod, Colin, Mullan, John Michael, Neave, Olive Violet, Page, Alma, Quinn, Patricia Mavis for this company in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLAN, John Michael | 01 September 2014 | - | 1 |
RICHARDSON, James Hugh | 31 March 1993 | - | 1 |
KING, Derek William | 31 March 1993 | 14 April 1995 | 1 |
MACLEOD, Colin | 26 March 2001 | 31 March 2014 | 1 |
MULLAN, John Michael | 31 March 1996 | 30 September 1996 | 1 |
NEAVE, Olive Violet | 31 March 1993 | 01 August 1999 | 1 |
PAGE, Alma | 23 March 1997 | 25 March 2001 | 1 |
QUINN, Patricia Mavis | 31 March 1993 | 31 January 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 09 April 2020 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 11 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
AD01 - Change of registered office address | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AP01 - Appointment of director | 06 October 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 24 May 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 24 August 2001 | |
363s - Annual Return | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 21 April 2000 | |
288b - Notice of resignation of directors or secretaries | 26 August 1999 | |
363b - Annual Return | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 July 1999 | |
287 - Change in situation or address of Registered Office | 29 July 1999 | |
DISS40 - Notice of striking-off action discontinued | 20 July 1999 | |
AA - Annual Accounts | 15 July 1999 | |
AA - Annual Accounts | 15 July 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 April 1999 | |
AA - Annual Accounts | 02 November 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1996 | |
AA - Annual Accounts | 01 October 1996 | |
288 - N/A | 25 June 1996 | |
363b - Annual Return | 16 May 1996 | |
363(287) - N/A | 16 May 1996 | |
AA - Annual Accounts | 08 November 1995 | |
363s - Annual Return | 10 July 1995 | |
288 - N/A | 10 July 1995 | |
395 - Particulars of a mortgage or charge | 05 November 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
AA - Annual Accounts | 18 August 1994 | |
363s - Annual Return | 14 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 1993 | |
288 - N/A | 05 April 1993 | |
288 - N/A | 05 April 1993 | |
288 - N/A | 05 April 1993 | |
288 - N/A | 05 April 1993 | |
NEWINC - New incorporation documents | 31 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 July 1993 | Outstanding |
N/A |