DODFREY 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
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

03/01/253 January 2025 Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2025-01-03

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Termination of appointment of Steven Thomas Slack as a director on 2024-09-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Withdrawal of a person with significant control statement on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Notification of Paul Godfrey as a person with significant control on 2022-10-13

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Appointment of Mr Steven Thomas Slack as a director on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mr Christopher Lee Thornton on 2023-06-29

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

13/12/2213 December 2022 Purchase of own shares.

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-10-13

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 01/07/18 STATEMENT OF CAPITAL GBP 224

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE THORNTON / 14/02/2019

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANK SKERRITT / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK SKERRITT / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK SKERRITT / 14/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068209200003

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

27/04/1827 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/02/2017

View Document

29/03/1829 March 2018 01/07/16 STATEMENT OF CAPITAL GBP 220

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 220

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK SKERRITT / 23/11/2015

View Document

02/09/152 September 2015 18/02/15 STATEMENT OF CAPITAL GBP 115

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068209200002

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER LEE THORNTON

View Document

04/10/124 October 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR ANTHONY FRANK SKERRITT

View Document

21/03/1121 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ADOPT ARTICLES 01/03/2010

View Document

12/11/1012 November 2010 01/03/10 STATEMENT OF CAPITAL GBP 110

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0917 April 2009 SECRETARY APPOINTED TIMOTHY FRANK SKERRITT

View Document

17/04/0917 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM BANK HOUSE BROAD STREET SPALDING LINCS PE11 1TB

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED TIMOTHY FRANK SKERRITT

View Document

17/02/0917 February 2009 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