DUGDALE MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 02661939 |
Category | Private Limited Company |
Incorporated | 11 Nov 1991 |
Age | 32 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DUGDALE MERCHANTS LIMITED is an active private limited company with number 02661939. It was incorporated 32 years, 6 months, 23 days ago, on 11 November 1991. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Jordan Dean
Appointment date: 2023-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-15
Officer name: Mr Benjamin Jonathan Jordan Dean
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Change sail address company with old address new address
Date: 09 Feb 2022
Category: Address
Type: AD02
New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
Old address: C/O Clb Coopers Ship Canal House 93 King Street Manchester M2 4WU England
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-21
New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
Old address: Pendle Trading Estate Clitheroe Road Chatburn Clitheroe BB7 4JY England
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-17
Officer name: Mr John Robert Dean
Documents
Change person secretary company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Robert Dean
Change date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change sail address company with old address new address
Date: 21 Dec 2016
Category: Address
Type: AD02
New address: C/O Clb Coopers Ship Canal House 93 King Street Manchester M2 4WU
Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Old address: Pendle Trading Estate Chatburn Clitheroe Lancashire. BB7 4UY
New address: Pendle Trading Estate Clitheroe Road Chatburn Clitheroe BB7 4JY
Change date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current shortened
Date: 15 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company current extended
Date: 17 Jan 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Move registers to sail company
Date: 13 Dec 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter robinson
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; no change of members
Documents
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director letitia dean
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/07; no change of members
Documents
Accounts amended with made up date
Date: 29 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 16 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eric dugdale (merchants) LIMITED\certificate issued on 16/05/06
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 23 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 23/11/93 from: richmond hill pemberton wigan,lancashire WN5 8AA
Documents
Legacy
Date: 23 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Mar 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/92; full list of members
Documents
Legacy
Date: 16 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 09 Jan 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boosterfact LIMITED\certificate issued on 10/01/92
Documents
Legacy
Date: 06 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 06/01/92 from: bank house 3-7 strawberry bank blackburn lancs BB2 6AO
Documents
Legacy
Date: 02 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Dec 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 06 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 06/12/91 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
Documents
Some Companies
RUDLOE COTTAGE,CORSHAM,SN13 0PG
Number: | 08810369 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED
BANK HOUSE,MARTLEY,WR6 6PB
Number: | 04353460 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HAMILTON CLOSE,HAVANT,PO9 1RP
Number: | 11559229 |
Status: | ACTIVE |
Category: | Private Limited Company |
414 MONTROSE AVENUE,SLOUGH,SL1 4TJ
Number: | 08004454 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDFORD MANOR,YEOVIL,BA20 1UN
Number: | 08662093 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 NEWNHAM ROAD,PLYMOUTH,PL7 4AU
Number: | 07617090 |
Status: | ACTIVE |
Category: | Private Limited Company |