- Company Overview for DODD HERES LIMITED (11313196)
- Filing history for DODD HERES LIMITED (11313196)
- People for DODD HERES LIMITED (11313196)
- Charges for DODD HERES LIMITED (11313196)
- Insolvency for DODD HERES LIMITED (11313196)
- More for DODD HERES LIMITED (11313196)
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
|
|
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
|