ROBERT J. DUTTON LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Termination of appointment of Andrew David Warren as a director on 2025-04-25

View Document

02/04/252 April 2025 Appointment of Mr Dean Paul Oram as a director on 2025-03-10

View Document

01/04/251 April 2025 Appointment of Mr Andrew David Warren as a director on 2025-03-10

View Document

12/03/2512 March 2025 Cessation of Dean Paul Oram as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-23 with updates

View Document

12/03/2512 March 2025 Notification of David Johnson as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Appointment of Mr David Johnson as a director on 2025-03-10

View Document

12/03/2512 March 2025 Termination of appointment of Andrew David Warren as a secretary on 2025-03-10

View Document

12/03/2512 March 2025 Registered office address changed from 2 Springfield Road Shepshed Loughborough Leicester LE12 9QP to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Dean Paul Oram as a director on 2025-03-10

View Document

12/03/2512 March 2025 Cessation of Melanie Jayne Warren as a person with significant control on 2025-03-10

View Document

03/01/253 January 2025 Termination of appointment of Melanie Jayne Warren as a director on 2025-01-01

View Document

27/02/2427 February 2024 Appointment of Mrs Melanie Jayne Warren as a director on 2024-02-27

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/02/2410 February 2024 Appointment of Mr Dean Paul Oram as a director on 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Andrew David Warren as a director on 2024-01-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

06/12/236 December 2023 Cessation of Andrew David Warren as a person with significant control on 2023-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008623630004

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR DEAN PAUL ORAM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR ANDREW DAVID WARREN

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS MELANIE JAYNE WARREN

View Document

20/01/1420 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SIMPSON

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SIMPSON

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SIMPSON / 15/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMPSON / 15/10/2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ADOPT MEM AND ARTS 10/11/95

View Document

14/11/9514 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/12/9315 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/12/8820 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 14/09/87; NO CHANGE OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/10/8615 October 1986 ANNUAL RETURN MADE UP TO 14/10/86

View Document

07/07/867 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

24/05/8624 May 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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