About

Registered Number: 03446882
Date of Incorporation: 03/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 44 Dove Rise, Oadby, Leicester, LE2 4NY

 

Based in Leicester, Dobson's Memorials Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Dobson, Steven Vye, Powell, Stephen James, Bowden, Paul Michael Robert, Dobson, Brenda, Flynn, Jayne Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Steven Vye 03 October 1997 - 1
POWELL, Stephen James 03 October 1997 - 1
BOWDEN, Paul Michael Robert 03 October 1997 31 October 1998 1
DOBSON, Brenda 01 April 2000 31 October 2008 1
FLYNN, Jayne Anne 01 April 2000 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 22 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 08 October 2010
DISS40 - Notice of striking-off action discontinued 02 August 2008
363a - Annual Return 01 August 2008
DISS16(SOAS) - N/A 13 March 2008
GAZ1 - First notification of strike-off action in London Gazette 04 March 2008
363a - Annual Return 21 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 07 September 2003
AA - Annual Accounts 13 February 2003
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 16 November 2002
363s - Annual Return 27 November 2001
363a - Annual Return 02 May 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
287 - Change in situation or address of Registered Office 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.