Advanced company searchLink opens in new window

DAVIES ODELL LIMITED

Company number 05649848

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)
22 Jul 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 AD01 Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 MR01 Registration of charge 056498480004, created on 7 July 2016
21 Jun 2016 TM01 Termination of appointment of Richard Thomas Organ as a director on 20 June 2016
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
09 Dec 2015 AP01 Appointment of Mr David Alistair Horner as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Peter George Cook as a director on 9 December 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AUD Auditor's resignation
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
24 Sep 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
12 Nov 2013 SH08 Change of share class name or designation
12 Nov 2013 SH02 Consolidation and sub-division of shares on 4 November 2013
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of auth SC 04/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2013 AA Full accounts made up to 31 December 2012
15 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders