Advanced company searchLink opens in new window

DUDLEY ENTERPRISES LIMITED

Company number 00679878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 May 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Jan 2018 CH03 Secretary's details changed for Mrs Sandra Beryl Bradford on 5 January 2018
02 Aug 2017 AA Micro company accounts made up to 31 December 2016
16 May 2017 AD01 Registered office address changed from 15 Gildredge Road Eastbourne East Sussex BN21 4RA to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 16 May 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Aug 2016 AA Micro company accounts made up to 31 December 2015
22 Aug 2016 AP03 Appointment of Mrs Sandra Beryl Bradford as a secretary on 20 August 2016
22 Aug 2016 TM01 Termination of appointment of Beryl Lillian Hillary as a director on 6 August 2016
22 Aug 2016 TM02 Termination of appointment of Beryl Lillian Hillary as a secretary on 6 August 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,500
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,500