Advanced company searchLink opens in new window

ODIHAM HARDWARE LIMITED

Company number 05295659

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
20 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
03 Feb 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
14 Mar 2016 TM01 Termination of appointment of James Anthony Robinson Giannasi as a director on 14 March 2016
14 Mar 2016 TM02 Termination of appointment of Margaret Giannasi as a secretary on 14 March 2016
14 Mar 2016 AP03 Appointment of Mr. Victor Ball as a secretary on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Kathryn Ball as a director on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from Units B & C Fountains Mall High Street Odiham Hook Hampshire RG29 1LP to Unit C,Fountains Mall, High Street Odiham Hook Hampshire RG29 1LP on 14 March 2016
20 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015