Advanced company searchLink opens in new window

B & D (ODIHAM) LIMITED

Company number 08377459

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)
21 Nov 2018 TM01 Termination of appointment of James Charles Robert Douglas as a director on 15 November 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
28 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
28 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
28 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
28 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
15 Jun 2018 AP01 Appointment of Mr Simon Ray Dodd as a director on 7 June 2018
15 Jun 2018 AP01 Appointment of Mr Jonathon David Swaine as a director on 7 June 2018
15 Jun 2018 AP01 Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 7 June 2018
15 Jun 2018 AP01 Appointment of Mr James Charles Robert Douglas as a director on 7 June 2018
15 Jun 2018 AP01 Appointment of Mr Simon Ray Emeny as a director on 7 June 2018
15 Jun 2018 TM01 Termination of appointment of Oliver Richard Vigors as a director on 7 June 2018
15 Jun 2018 TM01 Termination of appointment of Joel Michael Cadbury as a director on 7 June 2018
13 Jun 2018 AP03 Appointment of Ms Séverine Pascale Béquin as a secretary on 7 June 2018
13 Jun 2018 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 13 June 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
20 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
15 Dec 2017 AA Audit exemption subsidiary accounts made up to 30 March 2017
15 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/17
15 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/17
15 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/17
26 May 2017 MR04 Satisfaction of charge 083774590001 in full
26 May 2017 MR04 Satisfaction of charge 083774590002 in full
05 May 2017 MA Memorandum and Articles of Association
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association