Advanced company searchLink opens in new window

DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED

Company number 01494033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
16 Sep 2024 AA Micro company accounts made up to 31 March 2024
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
19 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Oct 2020 AP03 Appointment of Mr Vincent Masi as a secretary on 1 August 2020
07 Aug 2020 AP01 Appointment of Mr Thomas Michael Dickason as a director on 1 August 2020
07 Aug 2020 AD01 Registered office address changed from Vowley Cottage Royal Wootton Bassett Swindon SN4 8QR England to Unit 2 Uffcott Uffcott Farm Swindon SN4 9NB on 7 August 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
13 Feb 2020 TM01 Termination of appointment of David Basil Ferris as a director on 15 November 2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 AD01 Registered office address changed from 8 Lamora Close Middleleaze Swindon SN5 5TJ England to Vowley Cottage Royal Wootton Bassett Swindon SN4 8QR on 26 July 2019
25 Jul 2019 TM02 Termination of appointment of Richard Tydeman as a secretary on 25 July 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 8 8 Lamora Close Middleleaze Swindon SN5 5TJ England to 8 Lamora Close Middleleaze Swindon SN5 5TJ on 7 February 2019
23 Jan 2019 AD01 Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to 8 8 Lamora Close Middleleaze Swindon SN5 5TJ on 23 January 2019
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 AP03 Appointment of Mr Richard Tydeman as a secretary on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Cherry Jones as a secretary on 1 August 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates