ROBERT J. DUTTON LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
25/04/2525 April 2025 | Termination of appointment of Andrew David Warren as a director on 2025-04-25 |
02/04/252 April 2025 | Appointment of Mr Dean Paul Oram as a director on 2025-03-10 |
01/04/251 April 2025 | Appointment of Mr Andrew David Warren as a director on 2025-03-10 |
12/03/2512 March 2025 | Cessation of Dean Paul Oram as a person with significant control on 2025-03-10 |
12/03/2512 March 2025 | Confirmation statement made on 2025-01-23 with updates |
12/03/2512 March 2025 | Notification of David Johnson as a person with significant control on 2025-03-10 |
12/03/2512 March 2025 | Appointment of Mr David Johnson as a director on 2025-03-10 |
12/03/2512 March 2025 | Termination of appointment of Andrew David Warren as a secretary on 2025-03-10 |
12/03/2512 March 2025 | Registered office address changed from 2 Springfield Road Shepshed Loughborough Leicester LE12 9QP to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-03-12 |
12/03/2512 March 2025 | Termination of appointment of Dean Paul Oram as a director on 2025-03-10 |
12/03/2512 March 2025 | Cessation of Melanie Jayne Warren as a person with significant control on 2025-03-10 |
03/01/253 January 2025 | Termination of appointment of Melanie Jayne Warren as a director on 2025-01-01 |
27/02/2427 February 2024 | Appointment of Mrs Melanie Jayne Warren as a director on 2024-02-27 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-06-30 |
10/02/2410 February 2024 | Appointment of Mr Dean Paul Oram as a director on 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
09/02/249 February 2024 | Termination of appointment of Andrew David Warren as a director on 2024-01-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-15 with no updates |
06/12/236 December 2023 | Cessation of Andrew David Warren as a person with significant control on 2023-11-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Micro company accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-10-15 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 008623630004 |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
22/08/1522 August 2015 | DISS40 (DISS40(SOAD)) |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1514 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/02/1524 February 2015 | DISS40 (DISS40(SOAD)) |
23/02/1523 February 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
17/02/1517 February 2015 | FIRST GAZETTE |
03/11/143 November 2014 | DIRECTOR APPOINTED MR DEAN PAUL ORAM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/03/1427 March 2014 | SECRETARY APPOINTED MR ANDREW DAVID WARREN |
27/03/1427 March 2014 | DIRECTOR APPOINTED MRS MELANIE JAYNE WARREN |
20/01/1420 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE SIMPSON |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SIMPSON |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
17/07/1217 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
13/07/1213 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/10/1021 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
05/11/095 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SIMPSON / 15/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMPSON / 15/10/2009 |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/11/078 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/11/058 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/08/042 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
31/10/0031 October 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
03/07/003 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
03/12/983 December 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 |
30/11/9830 November 1998 | RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS |
26/11/9826 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
19/11/9719 November 1997 | RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS |
30/10/9730 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/05/9712 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | DIRECTOR RESIGNED |
12/05/9712 May 1997 | DIRECTOR RESIGNED |
12/05/9712 May 1997 | NEW DIRECTOR APPOINTED |
03/05/973 May 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/04/9730 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/9730 April 1997 | NEW DIRECTOR APPOINTED |
26/04/9726 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/966 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
22/10/9622 October 1996 | RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS |
14/11/9514 November 1995 | ADOPT MEM AND ARTS 10/11/95 |
14/11/9514 November 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/9523 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
06/10/956 October 1995 | RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS |
29/11/9429 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
28/10/9428 October 1994 | RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS |
10/03/9410 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
15/12/9315 December 1993 | RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS |
08/11/938 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
29/10/9229 October 1992 | RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS |
14/10/9214 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
11/08/9211 August 1992 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/9231 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
22/10/9122 October 1991 | RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS |
22/10/9122 October 1991 | REGISTERED OFFICE CHANGED ON 22/10/91 |
17/02/9117 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
29/10/9029 October 1990 | RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS |
18/12/8918 December 1989 | RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS |
22/11/8922 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
05/04/895 April 1989 | DIRECTOR RESIGNED |
22/02/8922 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
20/12/8820 December 1988 | RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
17/02/8817 February 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
07/10/877 October 1987 | RETURN MADE UP TO 14/09/87; NO CHANGE OF MEMBERS |
12/02/8712 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
15/10/8615 October 1986 | ANNUAL RETURN MADE UP TO 14/10/86 |
07/07/867 July 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84 |
24/05/8624 May 1986 | NEW DIRECTOR APPOINTED |
07/05/867 May 1986 | RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
More Company Information
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