DUDLEY SMITH PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 04663979 |
Category | Private Limited Company |
Incorporated | 12 Feb 2003 |
Age | 21 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DUDLEY SMITH PARTNERSHIP LIMITED is an active private limited company with number 04663979. It was incorporated 21 years, 3 months, 19 days ago, on 12 February 2003. The company address is 139 New London Road 139 New London Road, Essex, CM2 0QT.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Alexander Robert Scarfe
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Capital cancellation shares
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH06
Date: 2018-12-31
Capital : 276.60 GBP
Documents
Capital return purchase own shares
Date: 04 Mar 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Mar 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Capital allotment shares
Date: 31 Jan 2017
Action Date: 09 Jan 2017
Category: Capital
Type: SH01
Capital : 295.04 GBP
Date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 03 Dec 2014
Action Date: 20 Oct 2014
Category: Capital
Type: SH01
Capital : 276.6 GBP
Date: 2014-10-20
Documents
Capital allotment shares
Date: 03 Dec 2014
Action Date: 20 Oct 2014
Category: Capital
Type: SH01
Capital : 276.6 GBP
Date: 2014-10-20
Documents
Capital allotment shares
Date: 03 Dec 2014
Action Date: 20 Oct 2014
Category: Capital
Type: SH01
Capital : 276.6 GBP
Date: 2014-10-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Simon John Bown
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Robert Scarfe
Change date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 13 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital allotment shares
Date: 31 Oct 2012
Action Date: 27 Jun 2012
Category: Capital
Type: SH01
Capital : 147.6 GBP
Date: 2012-06-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Downing
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Dec 2009
Category: Capital
Type: 88(2)
Description: Ad 17/08/09-17/08/09\gbp si [email protected]=1.86\gbp ic 138.48/140.34\
Documents
Legacy
Date: 17 Dec 2009
Category: Capital
Type: 88(2)
Description: Ad 17/08/09-17/08/09\gbp si [email protected]=1.97\gbp ic 136.51/138.48\
Documents
Legacy
Date: 12 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed alexander robert scarfe
Documents
Legacy
Date: 11 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 30/05/08-30/05/08\gbp si [email protected]=1.89\gbp ic 131.01/132.9\
Documents
Legacy
Date: 11 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 30/05/08-30/05/08\gbp si [email protected]=2.06\gbp ic 128.95/131.01\
Documents
Legacy
Date: 11 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 30/05/08-30/05/08\gbp si [email protected]=0.01\gbp ic 128.94/128.95\
Documents
Legacy
Date: 14 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Legacy
Date: 27 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/11/06--------- £ si [email protected]=22 £ ic 102/124
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; no change of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/05; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/08/04--------- £ si [email protected]=2 £ ic 100/102
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 07 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 04 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 04/03/03 from: 16 station road wivenhoe colchester essex CO7 9DH
Documents
Legacy
Date: 04 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/02/03--------- £ si [email protected]=17 £ ic 82/99
Documents
Legacy
Date: 04 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/02/03--------- £ si [email protected]=81 £ ic 1/82
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BELLIMORE ON TIG,AYRSHIRE,
Number: | SL002733 |
Status: | ACTIVE |
Category: | Limited Partnership |
78 BUSHMORE ROAD,BIRMINGHAM,B28 9QZ
Number: | 11432525 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 NORWICH STREET,DEREHAM,NR19 1AD
Number: | 10034389 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN
Number: | 11134024 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 TORRIDGE ROAD,SLOUGH,SL3 8UR
Number: | 11873721 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SHEPPARD STREET,STOKE-ON-TRENT,ST4 5AE
Number: | 10422541 |
Status: | ACTIVE |
Category: | Private Limited Company |