DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED
Company number 01494033
- Company Overview for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
- Filing history for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
- People for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
- More for DUDLEY HOUSE (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED (01494033)
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 |