DODD GROUP LIMITED

Company Documents

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

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

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

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Director's details changed for Mr Thomas Reginald Dodd on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Susan Mary Dodd on 2022-10-31

View Document

31/10/2231 October 2022 Secretary's details changed for Mr Thomas Reginald Dodd on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Thomas Mark Dodd on 2022-10-31

View Document

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

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

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

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 14/12/2016

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

11/01/1611 January 2016 SAIL ADDRESS CHANGED FROM: C/O TURNER PEACHEY COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN ENGLAND

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

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 04/09/2015

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

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

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

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

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

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

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED JOHN JOSEPH KAVANAGH

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGLEY

View Document

12/01/1212 January 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

19/01/1119 January 2011 Annual return made up to 29 December 2010 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 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY DODD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REGINALD DODD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK DODD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIGLEY / 01/10/2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DAVIES

View Document

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

View Document

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

View Document

21/01/0721 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

25/03/0325 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 11/05/98

View Document

09/06/989 June 1998 £ NC 100/50000 11/05/98

View Document

04/06/984 June 1998 COMPANY NAME CHANGED DODD GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

17/09/9717 September 1997 ADOPT MEM AND ARTS 10/09/97

View Document

15/04/9715 April 1997 COMPANY NAME CHANGED NORWICH ELECTRICAL AND MECHANICA L CONTRACTING LIMITED CERTIFICATE ISSUED ON 16/04/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

26/01/9526 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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

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

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED DODD GROUP NORTHERN LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 COMPANY NAME CHANGED T.H.W. DODD (NORTHERN) LIMITED CERTIFICATE ISSUED ON 30/04/87

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: UNIT 6 SNEDSHILL TRADING ESTATE PRIORSLEE TELFORD SHROPSHIRE TF2 9NH

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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