DUTTON GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Registered office address changed from PO Box 2 the Mill House Alton Hampshire GU34 2YA to The Mill House Anstey Mill Lane Alton GU34 2QQ on 2024-02-22

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

03/04/233 April 2023 Cessation of Jennifer Ann Harding as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Notification of Steelstock Uk Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Ian Harding as a person with significant control on 2023-03-31

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

19/01/2319 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

29/10/2229 October 2022 Satisfaction of charge 056591610003 in full

View Document

29/10/2229 October 2022 Satisfaction of charge 056591610002 in full

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-04-04

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/14

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/13

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12

View Document

22/12/1122 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD TODD

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR THOMAS STANNAGE WILSON

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 GBP NC 15450/25750 27/10/2008

View Document

06/11/086 November 2008 NC INC ALREADY ADJUSTED 27/10/08

View Document

06/11/086 November 2008 ADOPT ARTICLES 27/10/2008

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: C/O BERG LEGAL 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 COMPANY NAME CHANGED PRINTER MODE LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 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