Dodd Engineering Ltd was registered on 18 September 1987 and are based in Skelmersdale. Taylor, Malcolm, Dodd, Kevin Charles are listed as directors of the business. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODD, Kevin Charles | N/A | 28 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Malcolm | 01 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 November 2019 | |
CS01 - N/A | 01 September 2019 | |
AA - Annual Accounts | 24 May 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
AA - Annual Accounts | 09 December 2018 | |
CS01 - N/A | 29 August 2018 | |
AD01 - Change of registered office address | 04 June 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 29 August 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
RESOLUTIONS - N/A | 24 March 2017 | |
CS01 - N/A | 31 August 2016 | |
AP03 - Appointment of secretary | 27 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
TM02 - Termination of appointment of secretary | 26 July 2016 | |
RESOLUTIONS - N/A | 18 July 2016 | |
MR01 - N/A | 31 May 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR04 - N/A | 23 February 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AA - Annual Accounts | 12 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 September 2012 | |
AR01 - Annual Return | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH03 - Change of particulars for secretary | 06 September 2012 | |
AD01 - Change of registered office address | 20 April 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 14 September 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 04 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2004 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 02 August 2004 | |
RESOLUTIONS - N/A | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2003 | |
363s - Annual Return | 25 October 2003 | |
AA - Annual Accounts | 28 July 2003 | |
RESOLUTIONS - N/A | 20 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2002 | |
123 - Notice of increase in nominal capital | 20 September 2002 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 22 May 2001 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 19 July 1999 | |
363s - Annual Return | 01 September 1998 | |
AA - Annual Accounts | 05 June 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 12 September 1996 | |
288 - N/A | 12 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1996 | |
AA - Annual Accounts | 13 June 1996 | |
363s - Annual Return | 10 November 1995 | |
395 - Particulars of a mortgage or charge | 17 August 1995 | |
395 - Particulars of a mortgage or charge | 01 August 1995 | |
AA - Annual Accounts | 02 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 01 June 1994 | |
363s - Annual Return | 30 September 1993 | |
AA - Annual Accounts | 29 June 1993 | |
363s - Annual Return | 17 September 1992 | |
AA - Annual Accounts | 03 August 1992 | |
MEM/ARTS - N/A | 26 September 1991 | |
CERTNM - Change of name certificate | 16 September 1991 | |
AA - Annual Accounts | 11 September 1991 | |
363b - Annual Return | 11 September 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 18 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1990 | |
395 - Particulars of a mortgage or charge | 08 May 1990 | |
AA - Annual Accounts | 02 March 1990 | |
363 - Annual Return | 26 July 1989 | |
AA - Annual Accounts | 11 May 1989 | |
363 - Annual Return | 30 January 1989 | |
RESOLUTIONS - N/A | 22 January 1988 | |
MEM/ARTS - N/A | 22 January 1988 | |
PUC 2 - N/A | 19 January 1988 | |
288 - N/A | 18 December 1987 | |
287 - Change in situation or address of Registered Office | 18 December 1987 | |
NEWINC - New incorporation documents | 18 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2016 | Outstanding |
N/A |
Debenture | 14 January 2004 | Fully Satisfied |
N/A |
Debenture | 13 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 13 November 1997 | Fully Satisfied |
N/A |
Legal charge | 11 August 1995 | Fully Satisfied |
N/A |
Debenture | 28 July 1995 | Fully Satisfied |
N/A |
Debenture | 01 May 1990 | Fully Satisfied |
N/A |