Advanced company searchLink opens in new window

F.D. TODD & SONS LIMITED

Company number 00753000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2017 TM01 Termination of appointment of Peter Kenneth Todd as a director on 7 March 2017
02 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
03 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Julie Adele Todd as a director on 28 August 2015
21 Sep 2015 TM02 Termination of appointment of Julie Adele Todd as a secretary on 28 August 2015
19 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 15,000
18 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
18 Sep 2014 AD02 Register inspection address has been changed from C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB England to Todds Green Thirsk Industrial Park Thirsk North Yorkshire YO7 3BX
07 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
01 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 15,000
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
03 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
10 Sep 2012 CH01 Director's details changed for Matthew James Pearson on 14 August 2012
10 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Matthew James Pearson on 14 August 2012
09 May 2012 MISC Section 519
07 Oct 2011 CH01 Director's details changed for Mr Richard Jason Todd on 14 April 2011
05 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 14 August 2011
21 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
21 Oct 2010 AD02 Register inspection address has been changed
21 Oct 2010 CH03 Secretary's details changed for Julie Adele Todd on 13 August 2010
21 Oct 2010 CH01 Director's details changed for Peter Kenneth Todd on 13 August 2010