Download leads from Nexok and grow your business. Find out more

Dunbobbin Hotels Limited

Documents

Total Documents136
Total Pages723

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019
29 July 2020Confirmation statement made on 15 July 2020 with no updates
12 December 2019Registration of charge 040397750005, created on 28 November 2019
12 December 2019Registration of charge 040397750006, created on 28 November 2019
27 August 2019Total exemption full accounts made up to 31 December 2018
26 July 2019Confirmation statement made on 15 July 2019 with no updates
25 July 2018Confirmation statement made on 15 July 2018 with updates
16 May 2018Total exemption full accounts made up to 31 December 2017
27 July 2017Confirmation statement made on 15 July 2017 with updates
27 July 2017Confirmation statement made on 15 July 2017 with updates
13 July 2017Total exemption full accounts made up to 31 December 2016
13 July 2017Total exemption full accounts made up to 31 December 2016
16 June 2017Appointment of Mr Michael Dunbobbin as a director on 24 April 2017
16 June 2017Appointment of Mr Michael Dunbobbin as a director on 24 April 2017
20 July 2016Confirmation statement made on 15 July 2016 with updates
20 July 2016Confirmation statement made on 15 July 2016 with updates
8 June 2016Total exemption small company accounts made up to 31 December 2015
8 June 2016Total exemption small company accounts made up to 31 December 2015
31 May 2016Total exemption small company accounts made up to 31 December 2014
31 May 2016Total exemption small company accounts made up to 31 December 2014
24 May 2016Current accounting period shortened from 31 August 2015 to 31 December 2014
24 May 2016Current accounting period shortened from 31 August 2015 to 31 December 2014
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,000
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4,000
24 March 2015Total exemption small company accounts made up to 31 August 2014
24 March 2015Total exemption small company accounts made up to 31 August 2014
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4,000
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4,000
7 May 2014Total exemption small company accounts made up to 31 August 2013
7 May 2014Total exemption small company accounts made up to 31 August 2013
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
31 January 2013Total exemption small company accounts made up to 31 August 2012
31 January 2013Total exemption small company accounts made up to 31 August 2012
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 August 2011
10 February 2012Total exemption small company accounts made up to 31 August 2011
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
13 January 2011Total exemption small company accounts made up to 31 August 2010
13 January 2011Total exemption small company accounts made up to 31 August 2010
28 July 2010Register(s) moved to registered inspection location
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
28 July 2010Register(s) moved to registered inspection location
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
28 July 2010Register inspection address has been changed
28 July 2010Register inspection address has been changed
12 January 2010Total exemption small company accounts made up to 31 August 2009
12 January 2010Termination of appointment of Michael Dunbobbin as a director
12 January 2010Total exemption small company accounts made up to 31 August 2009
12 January 2010Termination of appointment of Michael Dunbobbin as a director
19 August 2009Return made up to 15/07/09; full list of members
19 August 2009Return made up to 15/07/09; full list of members
5 March 2009Total exemption small company accounts made up to 31 August 2008
5 March 2009Total exemption small company accounts made up to 31 August 2008
26 August 2008Return made up to 15/07/08; full list of members
26 August 2008Return made up to 15/07/08; full list of members
6 May 2008Appointment terminated director ronald dunbobbin
6 May 2008Appointment terminated director marjorie dunbobbin
6 May 2008Appointment terminated director marjorie dunbobbin
6 May 2008Appointment terminated director ronald dunbobbin
2 May 2008Declaration of assistance for shares acquisition
2 May 2008Declaration of assistance for shares acquisition
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approval of debenture 18/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approval of debenture 18/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 April 2008Particulars of a mortgage or charge / charge no: 4
23 April 2008Particulars of a mortgage or charge / charge no: 3
23 April 2008Particulars of a mortgage or charge / charge no: 4
23 April 2008Particulars of a mortgage or charge / charge no: 3
18 January 2008Total exemption small company accounts made up to 31 August 2007
18 January 2008Total exemption small company accounts made up to 31 August 2007
22 September 2007Return made up to 15/07/07; no change of members
22 September 2007Return made up to 15/07/07; no change of members
21 January 2007Total exemption small company accounts made up to 31 August 2006
21 January 2007Total exemption small company accounts made up to 31 August 2006
25 July 2006Return made up to 15/07/06; full list of members
25 July 2006Return made up to 15/07/06; full list of members
4 May 2006Total exemption small company accounts made up to 31 August 2005
4 May 2006Total exemption small company accounts made up to 31 August 2005
25 July 2005Return made up to 15/07/05; full list of members
25 July 2005Return made up to 15/07/05; full list of members
17 February 2005Total exemption small company accounts made up to 31 August 2004
17 February 2005Total exemption small company accounts made up to 31 August 2004
6 July 2004Return made up to 15/07/04; full list of members
6 July 2004Return made up to 15/07/04; full list of members
23 June 2004Accounts for a small company made up to 31 August 2003
23 June 2004Accounts for a small company made up to 31 August 2003
15 July 2003Return made up to 15/07/03; full list of members
15 July 2003Return made up to 15/07/03; full list of members
20 March 2003Accounts for a small company made up to 31 August 2002
20 March 2003Accounts for a small company made up to 31 August 2002
23 July 2002Return made up to 15/07/02; full list of members
23 July 2002Return made up to 15/07/02; full list of members
21 January 2002Accounts for a small company made up to 31 August 2001
21 January 2002Accounts for a small company made up to 31 August 2001
25 July 2001Return made up to 24/07/01; full list of members
25 July 2001Return made up to 24/07/01; full list of members
4 May 2001New secretary appointed
4 May 2001New secretary appointed
4 May 2001Secretary resigned
4 May 2001Secretary resigned
23 October 2000Accounting reference date extended from 31/07/01 to 31/08/01
23 October 2000Accounting reference date extended from 31/07/01 to 31/08/01
10 October 2000Director's particulars changed
10 October 2000Director's particulars changed
10 October 2000Secretary's particulars changed;director's particulars changed
10 October 2000Director's particulars changed
10 October 2000Registered office changed on 10/10/00 from: dodd & co chartered accountants warwick house allenbrook rosehil industrial estate carlisle cumbria CA1 2UT
10 October 2000Director's particulars changed
10 October 2000Director's particulars changed
10 October 2000Secretary's particulars changed;director's particulars changed
10 October 2000Director's particulars changed
10 October 2000Registered office changed on 10/10/00 from: dodd & co chartered accountants warwick house allenbrook rosehil industrial estate carlisle cumbria CA1 2UT
5 October 2000Particulars of mortgage/charge
5 October 2000Particulars of mortgage/charge
29 September 2000Particulars of mortgage/charge
29 September 2000Particulars of mortgage/charge
14 August 2000Ad 01/08/00--------- £ si 3998@1=3998 £ ic 2/4000
14 August 2000Ad 01/08/00--------- £ si 3998@1=3998 £ ic 2/4000
31 July 2000Secretary resigned
31 July 2000New director appointed
31 July 2000Secretary resigned
31 July 2000New secretary appointed;new director appointed
31 July 2000New director appointed
31 July 2000New director appointed
31 July 2000Director resigned
31 July 2000New director appointed
31 July 2000Director resigned
31 July 2000New director appointed
31 July 2000New director appointed
31 July 2000Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB
31 July 2000New secretary appointed;new director appointed
31 July 2000Registered office changed on 31/07/00 from: 12-14 saint mary street newport salop TF10 7AB
24 July 2000Incorporation
24 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing