Advanced company searchLink opens in new window

DODD HERES LIMITED

Company number 11313196

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)
15 Mar 2022 MR01 Registration of charge 113131960001, created on 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 30 April 2021
07 Dec 2021 PSC07 Cessation of Paul Watts as a person with significant control on 25 November 2021
07 Dec 2021 TM01 Termination of appointment of Paul Watts as a director on 25 November 2021
10 Sep 2021 TM01 Termination of appointment of Klaas Heres as a director on 10 September 2021
10 Sep 2021 PSC07 Cessation of Klaas Heres as a person with significant control on 10 September 2021
16 Aug 2021 TM01 Termination of appointment of Geoffrey Soulsby as a director on 15 August 2021
21 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Jul 2020 AA Micro company accounts made up to 30 April 2020
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
20 Feb 2020 PSC01 Notification of Paul Watts as a person with significant control on 20 February 2020
15 Feb 2020 AD01 Registered office address changed from 2 Vaughan Way Connah's Quay Deeside Flintshire CH5 4NG United Kingdom to Unit 20 Number One Industrial Estate Consett DH8 6SS on 15 February 2020
11 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
27 Nov 2019 AP01 Appointment of Mr David Ronald Robson as a director on 25 November 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 1,300,760
23 Oct 2019 TM01 Termination of appointment of Walter Christopher Zolnacz as a director on 23 October 2019
15 May 2019 AP01 Appointment of Mr Geoffrey Soulsby as a director on 15 May 2019
15 May 2019 AP01 Appointment of Mr Walter Zolnacz as a director on 15 May 2019
15 May 2019 AP01 Appointment of Mr Paul Watts as a director on 15 May 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Klaas Heres on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Klaas Heres as a person with significant control on 8 April 2019
08 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Vaughan Way Connah's Quay Deeside Flintshire CH5 4NG on 8 April 2019
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 52