- Company Overview for ROBERT J. DUTTON LIMITED (00862363)
- Filing history for ROBERT J. DUTTON LIMITED (00862363)
- People for ROBERT J. DUTTON LIMITED (00862363)
- Charges for ROBERT J. DUTTON LIMITED (00862363)
- More for ROBERT J. DUTTON LIMITED (00862363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
12 Oct 2018 | MR01 | Registration of charge 008623630004, created on 11 October 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
30 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2014 | AP01 | Appointment of Mr Dean Paul Oram as a director on 1 August 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | AP03 | Appointment of Mr Andrew David Warren as a secretary | |
27 Mar 2014 | AP01 | Appointment of Mrs Melanie Jayne Warren as a director | |
20 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | TM01 | Termination of appointment of Christine Simpson as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Paul Simpson as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Christine Simpson as a secretary | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders |