Advanced company searchLink opens in new window

THOMAS DUDLEY LIMITED

Company number 02399487

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)
26 Apr 2016 TM01 Termination of appointment of Yvonne Walker as a director on 1 April 2016
26 Apr 2016 AP01 Appointment of Simon Boyes as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Harold John Thomas Dudley as a director on 1 March 2016
21 Mar 2016 AUD Auditor's resignation
08 Jan 2016 AA Full accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
09 Jan 2015 AA Full accounts made up to 31 July 2014
05 Jan 2015 AP01 Appointment of Dr Stephen Thomas Pepper as a director on 16 December 2014
17 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
14 Jul 2014 TM01 Termination of appointment of Francis Michael Mohr as a director on 30 April 2014
24 Apr 2014 AA Accounts made up to 31 July 2013
28 Jan 2014 AP01 Appointment of Ms Yvonne Walker as a director
27 Jan 2014 AP01 Appointment of Mr Robert James Holden as a director
27 Jan 2014 AP01 Appointment of Mr Simon Fleet as a director
27 Jan 2014 AP01 Appointment of Mr Yaan Michael Cramphorn as a director
23 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
26 Apr 2013 AA Accounts for a medium company made up to 31 July 2012
04 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
02 Jan 2012 AA Accounts made up to 31 July 2011
12 Oct 2011 TM01 Termination of appointment of Maurice Hanson as a director
25 Jul 2011 CH01 Director's details changed for Maurice Hanson on 8 July 2011
25 Jul 2011 CH01 Director's details changed for Francis Michael Mohr on 8 July 2011
25 Jul 2011 CH01 Director's details changed for Jason Parker on 8 July 2011
25 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
25 Jul 2011 CH03 Secretary's details changed for Jason Parker on 8 July 2011