DUDLEY COLES LIMITED: Filings
Overview
Company Name | DUDLEY COLES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00397801 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DUDLEY COLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Higgins as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Change of details for Kier Construction Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Philip Higgins on Jun 18, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Feb 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Change of details for Kier Construction Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Peter Ronald Young as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0