- Company Overview for DUDSBURY LTD (07711651)
- Filing history for DUDSBURY LTD (07711651)
- People for DUDSBURY LTD (07711651)
- More for DUDSBURY LTD (07711651)
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) |
---|---|---|---|
02 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
25 Jun 2017 | AA | Unaudited abridged accounts made up to 31 July 2016 | |
30 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr. Daryl Cumberland as a director on 24 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Manel Limited as a director on 24 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Marc Philippe Angst as a director on 24 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to C/O St Marine Limited the Courtyard 30 Worthing Road Horsham RH12 1SL on 24 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH02 | Director's details changed for Manel Limited on 31 May 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mr. Marc Philippe Angst on 23 December 2013 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 4Th Floor Knightrider Court London EC4V 5BJ England on 7 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | CH02 | Director's details changed for Manel Limited on 5 November 2012 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
06 Oct 2011 | AP02 | Appointment of Manel Limited as a director | |
06 Oct 2011 | AP01 | Appointment of Marc Angst as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Alan Cable as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Cornhill Directors Limited as a director |