ROBERT DUTTON DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Registration of charge 079024000001, created on 2024-07-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Mr Robert Dutton on 2024-01-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Registered office address changed from 2 the Drive Hoden Lane Cleve Prior Worcestershire WR11 8LH England to Unit 20 the Mansley Business Centre Timothy's Bridge Road Stratford-upon-Avon Warwickshire CV37 9NQ on 2023-09-19

View Document

08/02/238 February 2023 Director's details changed for Mr Robert Dutton on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Unit 3 1 Avenue Farm Industrial Estate Birmingham Road Stratford-upon-Avon Warwickshire CV37 0HR England to 2 the Drive Hoden Lane Cleve Prior Worcestershire WR11 8LH on 2023-02-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/01/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH DUTTON

View Document

17/01/2017 January 2020 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DUTTON / 14/01/2019

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 11 MANSELL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BATES

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ROBERT DUTTON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DUTTON

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUTTON

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED THOMAS JAMES BATES

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP UNITED KINGDOM

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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