Advanced company searchLink opens in new window

DUDLEY SMITH PARTNERSHIP LIMITED

Company number 04663979

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)
12 Jan 2009 288a Director appointed alexander robert scarfe
11 Dec 2008 88(2) Ad 30/05/08-30/05/08\gbp si 189@0.01=1.89\gbp ic 131.01/132.9\
11 Dec 2008 88(2) Ad 30/05/08-30/05/08\gbp si 206@0.01=2.06\gbp ic 128.95/131.01\
11 Dec 2008 88(2) Ad 30/05/08-30/05/08\gbp si 1@0.01=0.01\gbp ic 128.94/128.95\
14 Apr 2008 88(2) Capitals not rolled up
28 Feb 2008 363a Return made up to 12/02/08; full list of members
03 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 12/02/07; full list of members
27 Jan 2007 88(2)R Ad 17/11/06--------- £ si 2220@.01=22 £ ic 102/124
27 Jan 2007 288c Secretary's particulars changed;director's particulars changed
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Jun 2006 288b Director resigned
16 Mar 2006 363a Return made up to 12/02/06; no change of members
16 Mar 2006 288b Director resigned
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
09 Mar 2005 363a Return made up to 12/02/05; full list of members
05 Jan 2005 288b Director resigned
07 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
15 Sep 2004 88(2)R Ad 24/08/04--------- £ si 225@.01=2 £ ic 100/102
25 Feb 2004 363a Return made up to 12/02/04; full list of members
25 Feb 2004 288c Director's particulars changed
21 Jan 2004 288a New director appointed
21 Jan 2004 288a New director appointed
21 Jan 2004 288a New director appointed
14 Nov 2003 395 Particulars of mortgage/charge