DUDLEY TOOL PRESSWORK ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-13 update statutory_documents CESSATION OF MARY LILLIAN MILLARD AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-01-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-08 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-22 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-04 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-10 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-21 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD MILLARD / 29/08/2017
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-12 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-22 update statutory_documents 30/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-27
2015-04-17 update statutory_documents 30/03/15 FULL LIST
2015-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLARD
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address DUDLEY TOOL PRESSWORK & ENGINEERING LIMITED MILL STREET WORDSLEY STOURBRIDGE WEST MIDS ENGLAND DY8 5SX
2014-05-07 insert address DUDLEY TOOL PRESSWORK & ENGINEERING LIMITED MILL STREET WORDSLEY STOURBRIDGE WEST MIDS DY8 5SX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-05-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-04-30 update statutory_documents 19/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-16 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-07 update statutory_documents 19/03/13 FULL LIST
2013-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MILLARD / 01/01/2013
2012-12-13 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 19/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MILLARD / 01/03/2012
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 19/03/11 FULL LIST
2011-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MILLARD / 01/03/2011
2011-04-20 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents FIRST GAZETTE
2010-04-14 update statutory_documents 19/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MILLARD / 02/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MILLARD / 02/10/2009
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MILLARD / 02/10/2009
2010-03-30 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-15 update statutory_documents PREVSHO FROM 31/03/2008 TO 28/02/2008
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM DUDLEY TOOL NEW CO.LIMITED MILL STREET WORDSLEY STOURBRIDGE DY8 5SX
2008-04-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-24 update statutory_documents COMPANY NAME CHANGED DUDLEY TOOL NEW CO. LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION