Having been setup in 2005, Davies Odell Ltd are based in Bath, it's status in the Companies House registry is set to "Active". Langford, Vivien Elizabeth, Gregory, Andrew are listed as directors of Davies Odell Ltd. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Andrew | 30 September 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, Vivien Elizabeth | 01 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
SH01 - Return of Allotment of shares | 22 July 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 14 June 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
MR01 - N/A | 07 July 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AP01 - Appointment of director | 09 December 2015 | |
TM01 - Termination of appointment of director | 09 December 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AUD - Auditor's letter of resignation | 15 December 2014 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 18 December 2013 | |
RESOLUTIONS - N/A | 12 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 November 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 November 2013 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 15 December 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AP01 - Appointment of director | 09 December 2011 | |
TM01 - Termination of appointment of director | 09 December 2011 | |
AD01 - Change of registered office address | 01 December 2011 | |
AP03 - Appointment of secretary | 01 December 2011 | |
TM02 - Termination of appointment of secretary | 01 December 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
AA - Annual Accounts | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 09 April 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 23 September 2007 | |
363s - Annual Return | 29 December 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
NEWINC - New incorporation documents | 09 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2016 | Outstanding |
N/A |
Floating charge (all assets) | 07 April 2009 | Outstanding |
N/A |
Debenture | 12 April 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 11 April 2006 | Outstanding |
N/A |