DUDLEY'S ENGINEERING (WITNEY) LIMITED

Company Documents

DateDescription
05/02/135 February 2013 STRUCK OFF AND DISSOLVED

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE DUDLEY / 23/06/2010

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE DUDLEY / 23/06/2010

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2010 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GILBERT DUDLEY / 23/06/2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 120 BRIZE NORTON ROAD MINSTER LOVELL OXFORDSHIRE OX29 0SQ

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 23 June 2007 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 23 June 2008 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: QUEEN ANNE HOUSE 69-71 QUEEN SQUARE BRISTOL BS1 4JP

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 120 BRIZE NORTON ROAD MINSTER LOVELL NR WITNEY OXON OX8 5SQ

View Document

04/08/984 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 37 WEST END WITNEY OXON OX8 6NH

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

28/08/8728 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/8628 August 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

08/07/698 July 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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