PETER DUDGEON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/09/2522 September 2025 NewSatisfaction of charge 2 in full

View Document

22/09/2522 September 2025 NewSatisfaction of charge 1 in full

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

16/04/2516 April 2025 Notification of Oliver Benjamin Oulton as a person with significant control on 2025-03-17

View Document

16/04/2516 April 2025 Cessation of Timothy Oulton United Kingdom Limited as a person with significant control on 2025-03-17

View Document

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

View Accounts

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Registered office address changed from Bartolozzi Mews 100 Lillie Road London SW6 7SR to Unit 9a Chiswick Studios 9 Power Park, Chiswick London W4 5PY on 2024-10-03

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Jon Keith Dennis Simmons as a director on 2024-08-12

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugh Charles Garforth-Bles as a director on 2024-04-03

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

14/11/2314 November 2023 Termination of appointment of Mary Joanna Isobel Boone as a director on 2023-11-11

View Document

27/10/2327 October 2023 Appointment of Poppy Mariette Oulton as a director on 2023-10-25

View Document

20/07/2320 July 2023 Director's details changed for Mr James Humphrey Dilley on 2023-07-20

View Document

04/04/234 April 2023 Cessation of Hugh Charles Garforth-Bles as a person with significant control on 2022-11-18

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Change of details for Timothy Oulton United Kingdom Limited as a person with significant control on 2022-11-18

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/01/235 January 2023 Director's details changed for Emily Sarah Haslam on 2022-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr James Humphrey Dilley on 2022-12-31

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2022-04-03

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

08/02/228 February 2022 Notification of Halo Furnishings Limited as a person with significant control on 2021-11-11

View Document

08/02/228 February 2022 Change of details for Mr Hugh Charles Garforth-Bles as a person with significant control on 2021-11-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

07/12/217 December 2021 Termination of appointment of Pamela Jill Henry as a secretary on 2021-11-11

View Document

07/12/217 December 2021 Appointment of Dentons Secretaries Limited as a secretary on 2021-11-11

View Document

06/12/216 December 2021 Appointment of Mr James Humphrey Dilley as a director on 2021-11-11

View Document

06/12/216 December 2021 Appointment of Emily Sarah Haslam as a director on 2021-11-11

View Document

06/12/216 December 2021 Appointment of Mr Jon Keith Dennis Simmons as a director on 2021-11-11

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/04/153 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 1A BROMPTON PLACE KNIGHTSBRIDGE LONDON SW3 1QE

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOANNA ISOBEL BOONE / 03/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES GARFORTH-BLES / 03/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA HENRY / 18/05/2009

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAMELA HENRY / 01/04/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: NORTHWAY HOUSE CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

30/04/9930 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/09/9419 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/06/931 June 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: OLD THATCH BAMBERS GREEN TAKELEY BISHOPS STORTFORD HERTS CM22 6PD

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 WD 01/06/88 AD 20/05/88--------- PREMIUM £ SI 120@1=120 £ IC 140/260

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8724 April 1987 COMPANY NAME CHANGED PETER DUDGEON INTERIORS LIMITED CERTIFICATE ISSUED ON 24/04/87

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

01/12/751 December 1975 CERTIFICATE OF INCORPORATION

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