DUTTON ENGINEERING (WOODSIDE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Statement of capital on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARGARET NICOLA GLASSE / 21/10/2016

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / LADY MARGARET NICOLA GLASSE / 21/10/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GLASSE

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JOHN HENRY MAXWELL GLASSE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES READ / 14/10/2013

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 126068

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH LEWIS

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY GERALDINE LEWIS

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 171068

View Document

05/02/145 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 100000

View Document

05/02/145 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 137735

View Document

23/01/1423 January 2014 ADOPT ARTICLES 10/01/2014

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES READ / 14/10/2013

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED LADY MARGARET NICOLA GLASSE

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/01/1311 January 2013 ADOPT ARTICLES 26/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/119 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 SAIL ADDRESS CREATED

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/08/1016 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN MEEKS

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES READ / 21/05/2010

View Document

03/03/103 March 2010 Annual return made up to 30 June 2009 with full list of shareholders

View Document

20/11/0920 November 2009 31/07/09 STATEMENT OF CAPITAL GBP 200000

View Document

05/11/095 November 2009 31/07/09 STATEMENT OF CAPITAL GBP 150000

View Document

26/10/0926 October 2009 ADOPT ARTICLES

View Document

26/10/0926 October 2009 SET TO 900000

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/10/089 October 2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN FLINDERS

View Document

16/09/0816 September 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LEWIS / 30/06/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DEAN CHARLES MEEKS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 3 TYNE ROAD SUNDERLAND RD INDUSTRIAL ESTATE SANDY BEDFORDSHIRE SG19 1SA

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

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9325 July 1993 ALTER MEM AND ARTS 18/06/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/08/9020 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 AUDITOR'S RESIGNATION

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 AUDITOR'S RESIGNATION

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS 310387 SM. GROUP.

View Document

08/06/888 June 1988 WD 27/04/88 AD 12/04/88--------- PREMIUM £ SI 10000@1=10000 £ IC 90000/100000

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

20/06/8320 June 1983 CERTIFICATE OF INCORPORATION

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