DODD GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

12/12/2412 December 2024 Notification of Thomas Reginald Dodd as a person with significant control on 2016-04-06

View Document

12/12/2412 December 2024 Change of details for Mr Thomas Mark Dodd as a person with significant control on 2016-04-06

View Document

12/12/2412 December 2024 Change of details for Mrs Karen Susan Jones as a person with significant control on 2019-01-02

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 CESSATION OF PRAXIS TRUSTEES LIMITED AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF TRUCHOT TRUSTEES LIMITED AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/01/197 January 2019 CESSATION OF SHEILA ALLUM AS A PSC

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SUSAN JONES

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / TRUCHOT TRUSTEES LIMITED / 15/02/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / PRAXIS TRUSTEES LIMITED / 15/02/2018

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED JOHN JOSEPH KAVANAGH

View Document

30/06/1730 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 17500.00

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 16625.00

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/164 October 2016 ADOPT ARTICLES 21/09/2016

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: C/O TURNER PEACHEY COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN ENGLAND

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 ADOPT ARTICLES 02/09/2015

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 15750

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/09/1210 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 17500

View Document

10/09/1210 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGLEY

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/01/1018 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 S-DIV 03/07/02

View Document

26/07/0226 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0226 July 2002 SUB DIVISON 03/07/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 27/02/00; CHANGE OF MEMBERS

View Document

29/01/0029 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 ADOPT MEM AND ARTS 10/09/97

View Document

18/09/9718 September 1997 S386 DISP APP AUDS 10/09/97

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

12/04/9412 April 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9113 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED PRAISECOPY LIMITED CERTIFICATE ISSUED ON 29/04/91

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 NC INC ALREADY ADJUSTED 15/03/91

View Document

07/04/917 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 15/03/91

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/04/917 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/91

View Document

27/02/9127 February 1991 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