DODD DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
21/05/2121 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/07/1521 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/07/1428 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DODD / 30/06/2014 |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 114 HAIG ROAD UXBRIDGE MIDDLESEX UB8 3EG ENGLAND |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/07/1425 July 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
25/07/1425 July 2014 | Registered office address changed from , 114 Haig Road, Uxbridge, Middlesex, UB8 3EG, England on 2014-07-25 |
18/07/1418 July 2014 | Registered office address changed from , 141 Dedworth Road, Windsor, Berkshire, SL4 5BB on 2014-07-18 |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKSHIRE SL4 5BB |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/11/1318 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/07/1331 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
17/12/1217 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
24/10/0924 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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