DUDLEY MOTOR SPARES LIMITED
Status | ACTIVE |
Company No. | 05206199 |
Category | Private Limited Company |
Incorporated | 16 Aug 2004 |
Age | 19 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DUDLEY MOTOR SPARES LIMITED is an active private limited company with number 05206199. It was incorporated 19 years, 9 months, 19 days ago, on 16 August 2004. The company address is 48 Birchgate 48 Birchgate, Stourbridge, DY9 8XN, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-17
Officer name: David Harcourt Howell
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: 48 Birchgate Wollescote Stourbridge West Midlands DY9 8XN
Change date: 2018-01-17
Old address: 11 Wollaston Court Stourbridge West Midlands DY8 4SQ
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Old address: 18 the Woodlands Pedmore Stourbridge West Midlands DY8 2RA England
Change date: 2010-10-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Lee Perkins
Documents
Change person secretary company with change date
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Harcourt Howell
Change date: 2010-08-16
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Change date: 2010-05-25
Old address: 48 Birchgate Wollescote Stourbridge West Midlands DY9 8XN
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from 48 thicknall drive, pedmore stourbridge west midlands DY9 0YH
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lee perkins / 23/01/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: 26 brooke street dudley west midlands DY2 8RA
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 17/08/06 from: 85 norton road norton stourbridge west midlands DY8 2TB
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Some Companies
105 PORTLAND ROAD, W11 LIMITED
105 PORTLAND ROAD,,W11 4LN
Number: | 01529201 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYPRESS LODGE MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01585440 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVESONS (WORCESTERSHIRE) LIMITED
C/O NWF GROUP PLC NANTWICH ROAD,NANTWICH,CW5 6BP
Number: | 01446446 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 TREVELYAN ROAD,LONDON,E15 1SU
Number: | 09432815 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FROM HOME NURSERY LIMITED
56 NEW CHURCH ROAD,BRIGHTON,BN3 4FL
Number: | 04749741 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON HARRISON (ASSOCIATES) LIMITED
2 CATHEDRAL STREET,LONDON,SE1 9DE
Number: | 08011037 |
Status: | ACTIVE |
Category: | Private Limited Company |