Advanced company searchLink opens in new window

DUTTON ENGINEERING (WOODSIDE) LIMITED

Company number 01732907

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)
04 Jul 2017 CH01 Director's details changed for Lady Margaret Nicola Glasse on 21 October 2016
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AP01 Appointment of Mr John Henry Maxwell Glasse as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of John James Maxwell Glasse as a director on 16 October 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 126,068
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 126,068
01 Jul 2014 CH01 Director's details changed for Mr Andrew James Read on 14 October 2013
02 May 2014 AA Accounts for a small company made up to 30 September 2013
08 Apr 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 126,068
08 Apr 2014 SH03 Purchase of own shares.
05 Mar 2014 TM02 Termination of appointment of Geraldine Lewis as a secretary
05 Mar 2014 TM01 Termination of appointment of Kenneth Lewis as a director
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 171,068
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 137,735
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 100,000
05 Feb 2014 SH03 Purchase of own shares.
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Off market purhase/confirmation & variation agreement 10/01/2014
14 Oct 2013 CH01 Director's details changed for Mr Andrew James Read on 14 October 2013
22 Jul 2013 AP01 Appointment of Lady Margaret Nicola Glasse as a director
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association