DUTTON & SONS 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
28/04/2528 April 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

22/11/2422 November 2024 Change of details for Mr John Dutton as a person with significant control on 2022-03-31

View Document

22/11/2422 November 2024 Notification of Ann Dutton as a person with significant control on 2022-03-31

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

27/11/2327 November 2023 Registered office address changed from Unit 1 Whitegates Farm Unit 1 Whitegates Farm Wash Lane Ravenstone Leicestershire LE67 2AZ England to Unit 1 Whitegates Farm Wash Lane Ravenstone Coalville LE67 2AZ on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

25/06/2025 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE DUTTON

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JOHN DUTTON

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DUTTON

View Document

16/08/1916 August 2019 CESSATION OF LEE ANTHONY MICHAEL DUTTON AS A PSC

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM UNIT 1, WHITEGATES FARM 7 STAMFORD DRIVE RAVENSTONE COALVILLE LEICESTERSHIRE LE67 4TA UNITED KINGDOM

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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