Advanced company searchLink opens in new window

DODD (HOLDINGS) LIMITED

Company number 04966542

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)
12 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from 11 Seddon Place Skelmersdale WN8 8EB United Kingdom to 7-9 Seddon Place Skelmersdale WN8 8EB on 4 November 2019
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 TM01 Termination of appointment of Michael Jarvis as a director on 12 April 2019
07 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 AD01 Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 11 Seddon Place Skelmersdale WN8 8EB on 4 June 2018
10 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 AD01 Registered office address changed from 11 Seddon Place Skelmersdale Lancashire WN8 8EB to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 10 May 2017
04 Apr 2017 SH08 Change of share class name or designation
04 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
27 Jul 2016 AP03 Appointment of Mr Malcolm Taylor as a secretary on 1 June 2016
26 Jul 2016 AP01 Appointment of Mr Simon Lee Gledhill as a director on 1 June 2016
26 Jul 2016 AP01 Appointment of Mr Malcolm Taylor as a director on 1 June 2016
26 Jul 2016 TM02 Termination of appointment of Norma Dodd as a secretary on 1 June 2016