DAVID HODES SOLICITORS LTD

Company Documents

DateDescription
31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 15 ELLISTON ROAD BRISTOL BS6 6QG ENGLAND

View Document

26/07/1826 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1826 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/07/1826 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM MAXET HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG

View Document

05/11/145 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DR CHARLOTTE HOOPER / 01/11/2013

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4DJ UNITED KINGDOM

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

11/12/0911 December 2009 SECRETARY APPOINTED DR CHARLOTTE HOOPER

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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