A. DUKES BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 25/03/2525 March 2025 | Director's details changed for Mr Alastair Ryan Dukes on 2025-03-25 |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 25/03/2525 March 2025 | Registered office address changed from 3 st Peters Yard Norton Malton North Yorkshire YO17 9FH England to Badger Bank Westow York North Yorkshire YO60 7LG on 2025-03-25 |
| 25/03/2525 March 2025 | Change of details for Mr Alastair Ryan Dukes as a person with significant control on 2025-03-25 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 05/06/235 June 2023 | Termination of appointment of James Michael Cooke as a director on 2021-11-30 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 03/05/223 May 2022 | Director's details changed for Mr Alastair Ryan Dukes on 2022-05-01 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 14/02/2214 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/02/211 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DUKES / 16/05/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 14/12/1714 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | DIRECTOR APPOINTED MR JAMES COOKE |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 06/05/166 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/05/1313 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/05/129 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DUKES / 02/05/2011 |
| 24/06/1124 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 02/06/102 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREA DUKES |
| 20/09/0920 September 2009 | REGISTERED OFFICE CHANGED ON 20/09/2009 FROM CARTREFF COTTAGE ACKLAM MALTON NORTH YORKSHIRE YO17 9RG |
| 12/06/0912 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/08/088 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 07/08/077 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0711 June 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
| 23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 14/06/0514 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
| 19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 20/05/0420 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
| 12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 10/12/0310 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
| 29/06/0329 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
| 13/05/0213 May 2002 | NEW SECRETARY APPOINTED |
| 13/05/0213 May 2002 | NEW DIRECTOR APPOINTED |
| 13/05/0213 May 2002 | DIRECTOR RESIGNED |
| 13/05/0213 May 2002 | SECRETARY RESIGNED |
| 02/05/022 May 2002 | 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 A. DUKES BUILDERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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