APO & DODDS DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/09/244 September 2024 Termination of appointment of Steven Colin Dodds as a secretary on 2024-09-01

View Document

04/09/244 September 2024 Termination of appointment of Steven Colin Dodds as a director on 2024-09-01

View Document

04/09/244 September 2024 Cessation of Steven Colin Dodds as a person with significant control on 2024-09-01

View Document

04/09/244 September 2024 Notification of Perlita Apo-Dodds as a person with significant control on 2024-08-20

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

27/02/1627 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN COLIN DODDS / 11/05/2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COLIN DODDS / 11/05/2014

View Document

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

02/03/142 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERLITA APO DODDS / 27/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN DODDS / 27/02/2010

View Document

23/04/0923 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

16/03/0816 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company