Advanced company searchLink opens in new window

DODDINGTON CARE LTD

Company number 10026751

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 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
31 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
01 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
09 Jun 2023 RP04AP01 Second filing for the appointment of Mrs Cassie Louise Brown as a director
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
17 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
11 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with updates
13 Jan 2020 PSC07 Cessation of Linda Patel as a person with significant control on 3 December 2019
13 Jan 2020 TM01 Termination of appointment of Linda Patel as a director on 3 December 2019
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 11/07/2019
12 Sep 2019 PSC01 Notification of Anita Mary Mares as a person with significant control on 11 July 2019
12 Sep 2019 PSC01 Notification of Cassie Louise Brown as a person with significant control on 11 July 2019
12 Sep 2019 PSC01 Notification of Linda Patel as a person with significant control on 11 July 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Shareholder information change) was registered on 08/11/2019.
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 100
12 Jul 2019 AP01 Appointment of Mrs Linda Patel as a director on 8 July 2019
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
29 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Aug 2018 CH01 Director's details changed for Mrs Cassie Louise Brown on 20 August 2018
07 Jun 2018 PSC04 Change of details for Mr Luke George William Wellings as a person with significant control on 7 June 2018