Advanced company searchLink opens in new window

DAVIES ODELL LIMITED

Company number 05649848

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)
21 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Mr Peter James Cohen on 1 August 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jul 2022 MR04 Satisfaction of charge 1 in full
16 Jul 2022 MR04 Satisfaction of charge 3 in full
16 Jul 2022 MR04 Satisfaction of charge 056498480004 in full
16 Jul 2022 MR04 Satisfaction of charge 2 in full
03 Feb 2022 TM01 Termination of appointment of David Alistair Horner as a director on 3 February 2022
02 Feb 2022 CS01 Confirmation statement made on 9 December 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 PSC07 Cessation of Ceps Plc as a person with significant control on 18 December 2020
17 Feb 2021 PSC02 Notification of Vale Brothers Group Limited as a person with significant control on 18 December 2020
15 Feb 2021 AP01 Appointment of Mr Peter Andrew Wilkes as a director on 18 December 2020
15 Feb 2021 TM01 Termination of appointment of Vivien Elizabeth Langford as a director on 18 December 2020
15 Feb 2021 AP01 Appointment of Mr Peter James Cohen as a director on 18 December 2020
12 Feb 2021 AD02 Register inspection address has been changed to 75 Midland Road Walsall WS1 3QQ
12 Feb 2021 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 75 Midland Road Walsall WS1 3QQ on 12 February 2021
12 Feb 2021 TM01 Termination of appointment of Andrew Gregory as a director on 18 December 2020
12 Feb 2021 TM02 Termination of appointment of Vivien Elizabeth Langford as a secretary on 18 December 2020
29 Dec 2020 AA Full accounts made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100.0