S DUDDY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-06 |
02/09/242 September 2024 | Liquidators' statement of receipts and payments to 2024-07-06 |
22/07/2322 July 2023 | Statement of affairs |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Registered office address changed from 80 Stockport Road Marple Stockport Cheshire SK6 6AH to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-07-22 |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Appointment of a voluntary liquidator |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-30 |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
17/12/2117 December 2021 | Appointment of Mr Lee Hulme as a director on 2021-12-15 |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-12-15 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STAFFORD / 31/05/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHESWORTH / 25/09/2017 |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR STEVEN CHESWORTH |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/07/1523 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/08/1419 August 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HYNES |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/06/1219 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR LEE STAFFORD |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR CHRISTIAN HYNES |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/07/1126 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, SECRETARY PETER BARNES |
17/02/1117 February 2011 | SECRETARY APPOINTED MR CHARLES SAMUEL DUDDY |
16/02/1116 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/06/1017 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | SECRETARY RESIGNED |
19/12/0619 December 2006 | NEW SECRETARY APPOINTED |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
09/07/059 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/07/054 July 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
27/04/0527 April 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05 |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
21/06/0421 June 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S DUDDY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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