DODGEBURN LIMITED

03955608
8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2023 accounts Annual Accounts 10 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 accounts Annual Accounts 10 Buy now
15 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2022 officers Change of particulars for director (Mr Malcolm Gregory Davis) 2 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 accounts Annual Accounts 11 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 5 Buy now
13 Oct 2014 capital Return of Allotment of shares 3 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 officers Appointment of corporate secretary (Manningtons Ltd) 2 Buy now
10 Jan 2013 officers Termination of appointment of secretary (Jeremy Davis) 1 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
22 Dec 2009 accounts Annual Accounts 3 Buy now
01 May 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
01 Apr 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
05 Sep 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
04 Sep 2007 officers Secretary's particulars changed 1 Buy now
28 Jul 2007 accounts Annual Accounts 6 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
09 Jun 2006 annual-return Return made up to 24/03/06; full list of members 2 Buy now
01 Dec 2005 accounts Annual Accounts 6 Buy now
06 May 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
28 Oct 2004 accounts Annual Accounts 6 Buy now
31 Mar 2004 annual-return Return made up to 24/03/04; full list of members 6 Buy now
18 Nov 2003 accounts Annual Accounts 6 Buy now
09 Apr 2003 annual-return Return made up to 24/03/03; full list of members 6 Buy now
22 Jan 2003 accounts Annual Accounts 1 Buy now
17 Jun 2002 annual-return Return made up to 24/03/02; full list of members 6 Buy now
15 Jan 2002 accounts Annual Accounts 5 Buy now
28 Mar 2001 annual-return Return made up to 24/03/01; full list of members 6 Buy now
28 Mar 2000 address Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
28 Mar 2000 officers New director appointed 2 Buy now
28 Mar 2000 officers New secretary appointed 2 Buy now
28 Mar 2000 officers Secretary resigned 1 Buy now
28 Mar 2000 officers Director resigned 1 Buy now
24 Mar 2000 incorporation Incorporation Company 14 Buy now