DUDBRIDGE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EATON / 22/06/2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE ANN EATON / 22/06/2011

View Document

27/10/1027 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EATON / 19/10/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 14-16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 S366A DISP HOLDING AGM 16/09/03

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/038 September 2003 £ NC 1000/51000 26/03/

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

04/12/014 December 2001 COMPANY NAME CHANGED OAKGRANGE ENGINEERS LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 789-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/10/0119 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company