About

Registered Number: 02805543
Date of Incorporation: 31/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Roanoke Raydon Road, Great Wenham, Colchester, CO7 6QE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.