- Company Overview for DODFORD PERFECT LTD (09205893)
- Filing history for DODFORD PERFECT LTD (09205893)
- People for DODFORD PERFECT LTD (09205893)
- More for DODFORD PERFECT LTD (09205893)
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) |
---|---|---|---|
11 Oct 2017 | PSC07 | Cessation of Matthew Wallace as a person with significant control on 31 January 2017 | |
14 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Feb 2017 | AP01 | Appointment of Darren Coffin as a director on 31 January 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 45 Balfour Road Derby DE23 8UP United Kingdom to 24 Shakespeare Avenue Andover SP10 3DR on 8 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Matthew Wallace as a director on 31 January 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
07 Jun 2016 | AD01 | Registered office address changed from 31 Pier Parade London E16 2LJ United Kingdom to 45 Balfour Road Derby DE23 8UP on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of George Ochola as a director on 31 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Matthew Wallace as a director on 31 May 2016 | |
07 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
14 Oct 2015 | AP01 | Appointment of George Ochola as a director on 7 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Kevin Maguire as a director on 7 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 31 Pier Parade London E16 2LJ on 14 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
10 Mar 2015 | AP01 | Appointment of Kevin Maguire as a director on 3 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 37 Longcross Pennyland Milton Keynes MK15 8AW United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Nana Owusu as a director on 3 March 2015 | |
07 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 28 October 2014 | |
07 Nov 2014 | AP01 | Appointment of Nana Owusu as a director on 28 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 37 Longcross Pennyland Milton Keynes MK15 8AW on 7 November 2014 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|