DUDLEY TOOL PRESSWORK AND ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-02-29 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-30 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-02-28 |
13/04/2313 April 2023 | Cessation of Mary Lillian Millard as a person with significant control on 2022-12-14 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-02-28 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-02-28 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
10/12/1810 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/12/1721 December 2017 | 28/02/17 UNAUDITED ABRIDGED |
11/09/1711 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD MILLARD / 29/08/2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/04/1622 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/04/1517 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLARD |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/04/1430 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/04/137 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
07/04/137 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MILLARD / 01/01/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MILLARD / 01/03/2012 |
28/03/1228 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MILLARD / 01/03/2011 |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1115 March 2011 | FIRST GAZETTE |
14/04/1014 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MILLARD / 02/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MILLARD / 02/10/2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MILLARD / 02/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM DUDLEY TOOL NEW CO.LIMITED MILL STREET WORDSLEY STOURBRIDGE DY8 5SX |
15/04/0815 April 2008 | PREVSHO FROM 31/03/2008 TO 28/02/2008 |
15/04/0815 April 2008 | LOCATION OF DEBENTURE REGISTER |
15/04/0815 April 2008 | LOCATION OF REGISTER OF MEMBERS |
20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/0724 May 2007 | COMPANY NAME CHANGED DUDLEY TOOL NEW CO. LIMITED CERTIFICATE ISSUED ON 24/05/07 |
19/03/0719 March 2007 | 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 DUDLEY TOOL PRESSWORK AND ENGINEERING 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