Advanced company searchLink opens in new window

DUKES BAILIFFS LIMITED

Company number 04418615

Filter by category

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)
25 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
25 Apr 2024 CH01 Director's details changed for Mrs Laura Jayne Guth on 31 August 2023
25 Apr 2024 CH01 Director's details changed for Miss Laura Jayne Naylor on 30 August 2023
12 Sep 2023 PSC05 Change of details for Dukes Bailiffs Holdings Limited as a person with significant control on 29 August 2023
12 Sep 2023 CH01 Director's details changed for Miss Sarah Louise Naylor on 29 August 2023
12 Sep 2023 AD01 Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Dukes Court 7 Newcastle Street Stone Staffordshire ST15 8JT on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Miss Zoe Philippa Naylor on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mrs Zoe Philippa Taylor on 29 March 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
14 Apr 2022 PSC05 Change of details for Dukes Bailiffs Holdings Limited as a person with significant control on 4 August 2019
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
13 May 2021 AP01 Appointment of Miss Laura Jayne Naylor as a director on 4 January 2021
13 May 2021 AP01 Appointment of Miss Sarah Louise Naylor as a director on 4 January 2021
13 May 2021 AP01 Appointment of Mrs Zoe Philippa Taylor as a director on 4 January 2021
30 Jul 2020 MR04 Satisfaction of charge 044186150001 in full
03 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
14 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
06 Nov 2019 AD01 Registered office address changed from Dpc Accountants Ltd,Stone House Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 6 November 2019
25 Oct 2019 AD01 Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to Dpc Accountants Ltd,Stone House Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on 25 October 2019
17 May 2019 AA Total exemption full accounts made up to 30 November 2018
06 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates