Holywell
Clwyd
CH8 7UT
Wales
Director Name | Mr Robin Stephen Cottrill |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(2 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Derw Fron Park Road Holywell Clwyd CH8 7UT Wales |
Director Name | Mr Martin John Gilsenan |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2016(9 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Ty Derw Fron Park Road Holywell Clwyd CH8 7UT Wales |
Director Name | Mrs Joanna Theresia Gilsenan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G Beech & Co, 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Dobege International Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Suite 115 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Website | dobege.co.uk |
---|---|
Telephone | 01352 868686 |
Telephone region | Mold |
Registered Address | G Beech & Co, 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 |
100 at £1 | Dobege International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,587 |
Cash | £357 |
Current Liabilities | £9,633 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 February 2023 (8 months ago) |
---|---|
Next Return Due | 16 February 2024 (4 months, 2 weeks from now) |
23 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 July 2017 | Change of details for Mr Martin John Gilsenan as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Martin John Gilsenan as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Joanna Theresia Gilsenan as a director on 15 July 2017 (2 pages) |
26 July 2017 | Cessation of Dobege International Ltd as a person with significant control on 24 July 2017 (1 page) |
26 July 2017 | Notification of Joanna Theresia Gilsenan as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Cessation of Dobege International Ltd as a person with significant control on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Mrs Joanna Theresia Gilsenan as a director on 15 July 2017 (2 pages) |
26 July 2017 | Notification of Joanna Theresia Gilsenan as a person with significant control on 24 July 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 February 2016 | Appointment of Mr Martin John Gilsenan as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Martin John Gilsenan as a director on 1 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Susan Cottrill on 12 March 2014 (1 page) |
27 February 2015 | Director's details changed for Mr Robin Stephen Cottrill on 12 March 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Robin Stephen Cottrill on 12 March 2014 (2 pages) |
27 February 2015 | Secretary's details changed for Susan Cottrill on 12 March 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 February 2010 | Director's details changed for Mr Robin Cottrill on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Robin Cottrill on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Robin Cottrill on 8 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 February 2009 | Director appointed mr robin stephen cottrill (1 page) |
5 February 2009 | Director appointed mr robin stephen cottrill (1 page) |
3 February 2009 | Appointment terminated director dobege international LTD. (1 page) |
3 February 2009 | Appointment terminated director dobege international LTD. (1 page) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
23 July 2007 | Ad 02/02/07-28/02/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2007 | Ad 02/02/07-28/02/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2007 | Incorporation (15 pages) |
2 February 2007 | Incorporation (15 pages) |