OLPHERT DODRIDGE & CO. LTD.

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS AUDREY ELIZABETH DODRIDGE / 18/03/2018

View Document

20/06/1820 June 2018 CESSATION OF DENNIS OLPHERT DODRIDGE AS A PSC

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS AUDREY ELIZABETH DODRIDGE / 18/03/2018

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 APPOINTMENT TERMINATED, SECRETARY DENNIS DODRIDGE

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS DODRIDGE

View Document

25/03/1825 March 2018 DIRECTOR APPOINTED MR RICHARD GARETH CHARLES DODRIDGE

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/05/118 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ELIZABETH DODRIDGE / 11/03/2010

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR DENNIS OLPHERT DODRIDGE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR DENNIS OLPHERT DODRIDGE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD DODRIDGE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 24/02/03

View Document

06/09/036 September 2003 £ NC 1000/10000 24/02/

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 52 KERSEY CRESCENT NEWBURY BERKSHIRE RG14 1SZ

View Document

22/03/9622 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 1 HIGH STREET THATCHAM NEWBURY BERKSHIRE RG13 4JG

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED STYLEDIGIT LIMITED CERTIFICATE ISSUED ON 23/08/94

View Document

04/08/944 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 69 LONDON STREET FARINGDON OXON SN7 7AG

View Document

12/04/9412 April 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 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