JOHN DUDDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 28/07/2017

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SPIRRETT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 31/03/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

18/04/9418 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 290 DONCASTER ROAD CROFTON WAKEFIELD WEST YORKSHIRE WF4 1SD

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: WHOLESALE FRUIT MARKET JACOBS WELL LANE WAKEFIELD WF1 3NU

View Document

31/03/9331 March 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/08/8816 August 1988 NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/87

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