S. DODGSON LTD

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN England to 61-63 Wellington Road North Stockport SK4 1HS on 2023-02-21

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH DODGSON / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DODGSON / 18/12/2019

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED DODGSON PLANT HIRE LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

15/04/1315 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DODGSON / 01/10/2009

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 COMPANY NAME CHANGED STOCKPORT SURFACING LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 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