About

Registered Number: 00861232
Date of Incorporation: 12/10/1965 (58 years and 6 months ago)
Company Status: Active
Registered Address: The Old School, Cadley, Nr Marlborough, Wilts, SN8 4NE

 

Based in Nr Marlborough, Wilts, Dobie Wyatt Ltd was registered on 12 October 1965, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBIE, Graham Charles N/A - 1
DOBIE, Suzanne Deborah 06 December 2004 - 1
DOBIE, Sydney Louis Spencer N/A - 1
THATCHER, Lorraine Jane N/A - 1
THATCHER, Nigel 06 December 2004 - 1
THATCHER, Thomas George 08 September 2010 - 1
DOBIE, Joyce N/A 08 September 2010 1
WYATT, Mollie Doreen N/A 15 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 April 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 March 2017
CH03 - Change of particulars for secretary 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 20 February 2012
RESOLUTIONS - N/A 17 November 2011
SH03 - Return of purchase of own shares 25 July 2011
RESOLUTIONS - N/A 14 July 2011
SH06 - Notice of cancellation of shares 14 July 2011
AR01 - Annual Return 20 April 2011
SH01 - Return of Allotment of shares 02 February 2011
AA - Annual Accounts 01 February 2011
RESOLUTIONS - N/A 25 October 2010
MEM/ARTS - N/A 25 October 2010
AP01 - Appointment of director 25 October 2010
SH08 - Notice of name or other designation of class of shares 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 06 May 1999
395 - Particulars of a mortgage or charge 12 October 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 08 May 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 23 July 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 19 May 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 28 July 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 09 June 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1990
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 23 March 1987
363 - Annual Return 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.