Advanced company searchLink opens in new window

DODFORD PERFECT LTD

Company number 09205893

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)
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
  • GBP 1
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
  • GBP 1