CHRIS DODSON THATCHING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Change of details for Mr Christopher Paul Dodson as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
20/02/2420 February 2024 | Director's details changed for Mr Christopher Paul Dodson on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Lisa Louise Fuller on 2024-02-20 |
20/02/2420 February 2024 | Director's details changed for Lisa Louise Fuller on 2024-02-20 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM BIRD & CO HOLME ROAD YAXLEY PETERBOROUGH CAMBS PE7 3NA ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
18/03/1318 March 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE DODSON / 26/02/2013 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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