Advanced company searchLink opens in new window

DODDL LTD

Company number 08775649

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)
31 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 Dec 2022 TM01 Termination of appointment of Timothy James Dowds as a director on 1 December 2022
01 Jun 2022 AP01 Appointment of Mr Timothy James Dowds as a director on 1 June 2022
26 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
16 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 May 2021 PSC04 Change of details for Mr Edwyn Howard Dodd as a person with significant control on 21 May 2021
25 May 2021 PSC04 Change of details for Mr Edwyn Howard Dodd as a person with significant control on 21 May 2021
25 May 2021 CH01 Director's details changed for Mrs Catherine Louise Dodd on 21 May 2021
25 May 2021 PSC04 Change of details for Mrs Catherine Louise Dodd as a person with significant control on 21 May 2021
25 May 2021 PSC04 Change of details for Mrs Catherine Louise Dodd as a person with significant control on 21 May 2021
25 May 2021 CH01 Director's details changed for Mrs Catherine Louise Dodd on 21 May 2021
06 May 2021 PSC01 Notification of Edwyn Howard Dodd as a person with significant control on 4 May 2021
06 May 2021 PSC04 Change of details for Mrs Catherine Louise Dodd as a person with significant control on 4 May 2021
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
06 Jan 2021 CH01 Director's details changed for Mrs Laura Jane Thomas on 21 December 2020
07 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-20
17 Nov 2020 CONNOT Change of name notice
23 Oct 2020 AD01 Registered office address changed from 26 Barcelona Drive Minchinhampton Stroud Gloucestershire GL6 9DS to Unit 42, Acorn House Nailsworth Mills Estate Avening Road Stroud Gloucestershire GL6 0BS on 23 October 2020