Holywell
Clwyd
CH8 7UT
Wales
Director Name | Mrs Susan Dorothy Cottrill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Derw Fron Park Road Holywell Clwyd CH8 7UT Wales |
Secretary Name | Susan Cottrill |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Derw Fron Park Road Holywell Clwyd CH8 7UT Wales |
Director Name | Martin Gilsenan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Priory Street Bowdon Altrincham Cheshire WA14 3BQ |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Director Name | Joanna Gilsenan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 5 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Website | dobege.co.uk |
---|---|
Telephone | 01352 868686 |
Telephone region | Mold |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Robin Cottrill 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Cottrill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,322 |
Cash | £315 |
Current Liabilities | £15,448 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
19 January 2023 | Change of details for Mrs Susan Dorothy Cottrill as a person with significant control on 1 January 2023 (2 pages) |
19 January 2023 | Change of details for Mr Robin Stephen Cottrill as a person with significant control on 1 January 2023 (2 pages) |
19 January 2023 | Appointment of Mrs Joanna Theresia Gilsenan as a director on 1 August 2022 (2 pages) |
19 January 2023 | Notification of Joanna Theresia Gilsenan as a person with significant control on 1 January 2023 (2 pages) |
19 January 2023 | Appointment of Mr Martin John Gilsenan as a director on 1 August 2022 (2 pages) |
19 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
19 January 2023 | Notification of Martin John Gilsenan as a person with significant control on 1 January 2023 (2 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 March 2014 | Secretary's details changed for Susan Cottrill on 12 March 2013 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Susan Cottrill on 12 March 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Robin Stephen Cottrill on 12 March 2013 (2 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Susan Cottrill on 12 March 2013 (1 page) |
26 March 2014 | Director's details changed for Mr Robin Stephen Cottrill on 12 March 2013 (2 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Susan Cottrill on 12 March 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Susan Cottrill on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Susan Cottrill on 15 March 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated director joanna gilsenan (1 page) |
3 February 2009 | Appointment terminated director joanna gilsenan (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members
|
21 March 2005 | Return made up to 07/03/05; full list of members
|
10 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
10 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 December 2003 | Company name changed dollies bear-gere I.T. LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed dollies bear-gere I.T. LIMITED\certificate issued on 18/12/03 (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 113 regents crescent trafford centre manchester greater manchester M17 8AR (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 113 regents crescent trafford centre manchester greater manchester M17 8AR (1 page) |
8 April 2003 | Return made up to 07/03/03; full list of members
|
8 April 2003 | Return made up to 07/03/03; full list of members
|
11 March 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
11 March 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Incorporation (19 pages) |
7 March 2002 | Incorporation (19 pages) |