Having been setup in 2003, Dodd (Holdings) Ltd are based in Skelmersdale, it has a status of "Active". The current directors of the business are Taylor, Malcolm, Taylor, Malcolm, Dodd, Norma, Dodd, Charles, Jarvis, Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Malcolm | 01 June 2016 | - | 1 |
DODD, Charles | 17 November 2003 | 01 June 2016 | 1 |
JARVIS, Michael | 17 November 2003 | 12 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Malcolm | 01 June 2016 | - | 1 |
DODD, Norma | 17 November 2003 | 01 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AD01 - Change of registered office address | 04 November 2019 | |
AA - Annual Accounts | 24 May 2019 | |
TM01 - Termination of appointment of director | 12 April 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 10 December 2018 | |
AD01 - Change of registered office address | 04 June 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 April 2017 | |
CS01 - N/A | 23 December 2016 | |
AP03 - Appointment of secretary | 27 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
TM02 - Termination of appointment of secretary | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
RESOLUTIONS - N/A | 18 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR04 - N/A | 23 February 2016 | |
MR04 - N/A | 23 February 2016 | |
MR04 - N/A | 23 February 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AD01 - Change of registered office address | 25 September 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 23 December 2014 | |
MR01 - N/A | 25 October 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 06 January 2014 | |
RESOLUTIONS - N/A | 18 December 2013 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 10 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
CH03 - Change of particulars for secretary | 09 January 2013 | |
RESOLUTIONS - N/A | 10 December 2012 | |
RESOLUTIONS - N/A | 10 December 2012 | |
RESOLUTIONS - N/A | 10 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 December 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AD01 - Change of registered office address | 20 April 2012 | |
AR01 - Annual Return | 18 November 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 07 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
AA - Annual Accounts | 24 June 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 04 December 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
363s - Annual Return | 09 December 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
AA - Annual Accounts | 02 August 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
225 - Change of Accounting Reference Date | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
RESOLUTIONS - N/A | 02 December 2003 | |
123 - Notice of increase in nominal capital | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
NEWINC - New incorporation documents | 17 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 October 2014 | Fully Satisfied |
N/A |
Legal charge | 30 March 2005 | Fully Satisfied |
N/A |
Debenture | 14 January 2004 | Fully Satisfied |
N/A |