This company is commonly known as Doddl Ltd. The company was founded 10 years ago and was given the registration number 08775649. The firm's registered office is in STROUD. You can find them at Unit 42, Acorn House Nailsworth Mills Estate, Avening Road, Stroud, Gloucestershire. This company's SIC code is 25710 - Manufacture of cutlery.
Name | : | DODDL LTD |
---|---|---|
Company Number | : | 08775649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 42, Acorn House Nailsworth Mills Estate, Avening Road, Stroud, Gloucestershire, England, GL6 0BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 42, Acorn House, Nailsworth Mills Estate, Avening Road, Stroud, England, GL6 0BS | Director | 14 November 2013 | Active |
Unit 42, Acorn House, Nailsworth Mills Estate, Avening Road, Stroud, England, GL6 0BS | Director | 20 November 2017 | Active |
26, Barcelona Drive, Minchinhampton, Stroud, United Kingdom, GL6 9DS | Director | 14 November 2013 | Active |
Unit 42, Acorn House, Nailsworth Mills Estate, Avening Road, Stroud, England, GL6 0BS | Director | 01 June 2022 | Active |
Mapstone Barn, Church Street, Barton St. David, Somerton, United Kingdom, TA11 6BU | Director | 14 November 2013 | Active |
Mapstone Barn, Church Street, Barton St. David, Somerton, United Kingdom, TA11 6BU | Director | 14 November 2013 | Active |
2 Lower Bagborough Cottages, Bagborough Lane, Pylle, Shepton Mallet, England, BA4 6QP | Director | 11 July 2014 | Active |
Mr Edwyn Howard Dodd | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 42 Acorn House, Nailsworth Mills Estate, Stroud, United Kingdom, GL6 0BS |
Nature of control | : |
|
Mrs Catherine Louise Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 42 Acorn House, Nailsworth Mills Estate, Stroud, United Kingdom, GL6 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-02 | Accounts | Change account reference date company current shortened. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-17 | Resolution | Resolution. | Download |
2020-11-17 | Change of name | Change of name notice. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.