Advanced company searchLink opens in new window

F.D. O'DELL & SONS LIMITED

Company number 00531127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 MR04 Satisfaction of charge 3 in full
13 Apr 2016 MR04 Satisfaction of charge 4 in full
13 Apr 2016 MR04 Satisfaction of charge 5 in full
13 Apr 2016 MR04 Satisfaction of charge 6 in full
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Tony Scott Allan on 22 March 2011
09 Mar 2012 CH01 Director's details changed for Susan Phyllis Allan on 22 March 2011
09 Mar 2012 CH03 Secretary's details changed for Susan Phyllis Allan on 22 March 2011
15 Apr 2011 AD02 Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom
15 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 CH01 Director's details changed for Tony Scott Allan on 22 March 2011
07 Apr 2011 CH01 Director's details changed for Susan Phyllis Allan on 22 March 2011
07 Apr 2011 CH03 Secretary's details changed for Susan Phyllis Allan on 22 March 2011
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
21 Apr 2010 AD03 Register(s) moved to registered inspection location