IVAN DUTTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Timothy John Dutton on 2024-08-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

12/08/2312 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUTTON / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUTTON / 26/04/2017

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DUTTON / 26/04/2017

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN DUTTON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DUTTON / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN DUTTON / 02/11/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0110 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 £ NC 1000/150000 17/10/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 NC INC ALREADY ADJUSTED 17/10/96

View Document

22/10/9622 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/926 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

12/05/9212 May 1992 FIRST GAZETTE

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: 28 KEMPTON HIGH CROSS ALDENHAM HERTS WD2 8BR

View Document

03/07/903 July 1990 FIRST GAZETTE

View Document

29/06/9029 June 1990 STRIKE-OFF ACTION SUSPENDED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: UNIT 12,DERBY ROAD GREENFORD MIDDX UB6 8UJ

View Document

05/08/885 August 1988 FIRST GAZETTE

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 154/156 COLLEGE ROAD HARROW MIDDX

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