DODD ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Malcolm Taylor on 2025-05-16

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Anthony William Gaskell as a director on 2024-09-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Appointment of Mr Anthony William Gaskell as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 11 SEDDON PLACE SKELMERSDALE WN8 8EB UNITED KINGDOM

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARVIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 11 SEDDON PLACE SKELMERSDALE LANCASHIRE WN8 8EB

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED DODD ENGINEERING (NORTH WEST) LTD CERTIFICATE ISSUED ON 24/03/17

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MR MALCOLM TAYLOR

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY NORMA DODD

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES DODD

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR MALCOLM TAYLOR

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR SIMON LEE GLEDHILL

View Document

18/07/1618 July 2016 SECTION 177 CA 2006, APPOINTMENT OF DIRECTORS, RESIGNATION AND APPOINTMENT OF A SECRETARY OTHER COMPANY BUSINESS 01/06/2016

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021670280007

View Document

27/05/1627 May 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

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/152 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM UNIT 7-8 COMMON BANK INDUSTRIAL ESTATE ACKHURST ROAD CHORLEY LANCASHIRE PR7 1NH

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DODD / 29/08/2012

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JARVIS / 29/08/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMA DODD / 29/08/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 7-8 COMMON BANK INDUSTRIAL ESTATE ACKHURST ROAD CHORLEY LANCASHIRE PR7 1UU

View Document

11/10/1111 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 13/08/02

View Document

20/09/0220 September 2002 £ NC 10000/20000 13/08/

View Document

23/08/0223 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 1 ELMWOOD ASTLEY VILLAGE CHORLEY LANCASHIRE PR7 1UU

View Document

04/09/004 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/09/981 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

20/07/9620 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/952 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/09/9217 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9116 September 1991 COMPANY NAME CHANGED K.C.DODD & CO LIMITED CERTIFICATE ISSUED ON 17/09/91

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 190987

View Document

19/01/8819 January 1988 WD 23/12/87 AD 04/12/87--------- £ SI 2198@1=2198 £ IC 2/2200

View Document

18/12/8718 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 REGISTERED OFFICE CHANGED ON 18/12/87 FROM: 63/67 TABERNACLE STREET LONDON EC2A

View Document

18/09/8718 September 1987 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