Download leads from Nexok and grow your business. Find out more

N J & R Dods Limited

Documents

Total Documents77
Total Pages268

Filing History

28 August 2020Micro company accounts made up to 31 March 2020
27 August 2020Memorandum and Articles of Association
27 August 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with 01/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 August 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 93.00
25 August 2020Change of share class name or designation
5 March 2020Confirmation statement made on 4 March 2020 with updates
6 August 2019Micro company accounts made up to 31 March 2019
6 March 2019Confirmation statement made on 4 March 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
7 March 2018Confirmation statement made on 4 March 2018 with no updates
4 August 2017Micro company accounts made up to 31 March 2017
4 August 2017Micro company accounts made up to 31 March 2017
8 March 2017Confirmation statement made on 4 March 2017 with updates
8 March 2017Confirmation statement made on 4 March 2017 with updates
28 July 2016Micro company accounts made up to 31 March 2016
28 July 2016Micro company accounts made up to 31 March 2016
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 90
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 90
10 July 2015Total exemption small company accounts made up to 31 March 2015
10 July 2015Total exemption small company accounts made up to 31 March 2015
7 July 2015Secretary's details changed for Mr Roy Parvin Dods on 7 July 2015
7 July 2015Secretary's details changed for Mr Roy Parvin Dods on 7 July 2015
7 July 2015Secretary's details changed for Mr Roy Parvin Dods on 7 July 2015
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
28 July 2014Total exemption small company accounts made up to 31 March 2014
28 July 2014Total exemption small company accounts made up to 31 March 2014
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 90
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 90
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 90
25 June 2013Total exemption small company accounts made up to 31 March 2013
25 June 2013Total exemption small company accounts made up to 31 March 2013
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
10 July 2012Total exemption small company accounts made up to 31 March 2012
10 July 2012Total exemption small company accounts made up to 31 March 2012
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 31 March 2011
11 July 2011Total exemption small company accounts made up to 31 March 2011
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
9 July 2010Registered office address changed from Woodside Branton Middle Street Glanton Alnwick Northumberland NE66 4BQ on 9 July 2010
9 July 2010Registered office address changed from Woodside Branton Middle Street Glanton Alnwick Northumberland NE66 4BQ on 9 July 2010
9 July 2010Registered office address changed from Woodside Branton Middle Street Glanton Alnwick Northumberland NE66 4BQ on 9 July 2010
8 July 2010Director's details changed for Nigel George Dods on 8 July 2010
8 July 2010Registered office address changed from Brandon White House Powburn Alnwick Northumberland NE66 4JE on 8 July 2010
8 July 2010Director's details changed for Nigel George Dods on 8 July 2010
8 July 2010Registered office address changed from Brandon White House Powburn Alnwick Northumberland NE66 4JE on 8 July 2010
8 July 2010Registered office address changed from Brandon White House Powburn Alnwick Northumberland NE66 4JE on 8 July 2010
8 July 2010Director's details changed for Nigel George Dods on 8 July 2010
7 July 2010Director's details changed for Nigel George Dods on 4 November 2009
7 July 2010Director's details changed for Nigel George Dods on 4 November 2009
7 July 2010Director's details changed for Nigel George Dods on 4 November 2009
23 March 2010Director's details changed for Nigel George Dods on 23 March 2010
23 March 2010Director's details changed for Nigel George Dods on 23 March 2010
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
9 July 2009Secretary appointed mr roy parvin dods
9 July 2009Secretary appointed mr roy parvin dods
6 June 2009Registered office changed on 06/06/2009 from rowlands house portobello road, birtley chester le street county durham DH3 2RY
6 June 2009Director appointed nigel george dods
6 June 2009Registered office changed on 06/06/2009 from rowlands house portobello road, birtley chester le street county durham DH3 2RY
6 June 2009Director appointed nigel george dods
6 June 2009Ad 04/03/09\gbp si 89@1=89\gbp ic 1/90\
6 June 2009Ad 04/03/09\gbp si 89@1=89\gbp ic 1/90\
6 March 2009Appointment terminated director yomtov jacobs
6 March 2009Appointment terminated director yomtov jacobs
4 March 2009Incorporation
4 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed