Advanced company searchLink opens in new window

STOREY & DODD LIMITED

Company number 04422654

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)
12 Aug 2024 AP01 Appointment of Miss Alexandra Leigh Haygarth as a director on 1 August 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
10 May 2024 PSC02 Notification of Byker Holdings Limited as a person with significant control on 22 February 2024
10 May 2024 PSC07 Cessation of Byker Limited as a person with significant control on 22 February 2024
29 Apr 2024 AD01 Registered office address changed from Unit 10 Cumbria Lep Redhills Lane Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 29 April 2024
12 Apr 2024 CERTNM Company name changed the books accountants LTD\certificate issued on 12/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
30 Jun 2023 AD01 Registered office address changed from Unit 11 Crea, Redhills Lane Redhills Penrith CA11 0DT England to Unit 10 Cumbria Lep Redhills Lane Penrith Cumbria CA11 0DT on 30 June 2023
17 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
11 Jan 2021 AD01 Registered office address changed from Bridge Cottage Willimoteswick Hexham Northumberland NE47 7DD to Unit 11 Crea, Redhills Lane Redhills Penrith CA11 0DT on 11 January 2021
09 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Timothy Edward Reed as a director on 30 October 2020
06 Jan 2021 TM01 Termination of appointment of Susan Tracy Reed as a director on 30 October 2020
06 Jan 2021 AP01 Appointment of Mr Giles Storey as a director on 30 October 2020
31 Dec 2020 PSC02 Notification of Byker Limited as a person with significant control on 30 October 2020
31 Dec 2020 PSC07 Cessation of Timothy Edward Reed as a person with significant control on 30 October 2020
31 Dec 2020 PSC07 Cessation of Susan Tracy Reed as a person with significant control on 30 October 2020
06 Aug 2020 AA Unaudited abridged accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
21 Jan 2020 PSC04 Change of details for Mr Timothy Edward Reed as a person with significant control on 1 February 2019
21 Jan 2020 PSC01 Notification of Susan Tracy Reed as a person with significant control on 1 February 2019