DUKES BAILIFFS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Resolutions

View Document

13/06/2513 June 2025 Resolutions

View Document

12/06/2512 June 2025 Change of share class name or designation

View Document

11/06/2511 June 2025 Particulars of variation of rights attached to shares

View Document

10/06/2510 June 2025 Change of details for Mr Colin Naylor as a person with significant control on 2016-04-06

View Document

10/06/2510 June 2025 Change of details for Mrs. Elaine Naylor as a person with significant control on 2016-04-06

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Dukes Court 7 Newcastle Street Stone Staffordshire ST15 8JT on 2023-09-06

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

12/07/2112 July 2021 Sub-division of shares on 2021-06-22

View Document

12/07/2112 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/08/194 August 2019 REGISTERED OFFICE CHANGED ON 04/08/2019 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/05/1916 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 PREVSHO FROM 31/07/2014 TO 30/11/2013

View Document

20/08/1320 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 4.00

View Document

31/07/1331 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR COLIN NAYLOR

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information