About

Registered Number: 04308146
Date of Incorporation: 19/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 72 High Street, Portishead, Bristol, BS20 6EH

 

Dudbridge Engineering Ltd was registered on 19 October 2001 with its registered office in Bristol, it's status is listed as "Active". This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, William Charles 06 November 2001 27 December 2001 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 10 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 18 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2010
AA - Annual Accounts 08 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 22 February 2006
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 28 October 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 11 December 2003
363s - Annual Return 09 December 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
AA - Annual Accounts 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
123 - Notice of increase in nominal capital 08 September 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
395 - Particulars of a mortgage or charge 01 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
225 - Change of Accounting Reference Date 10 December 2001
CERTNM - Change of name certificate 04 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2008 Outstanding

N/A

Guarantee & debenture 05 December 2007 Outstanding

N/A

Fixed and floating charge 28 February 2003 Fully Satisfied

N/A

Debenture 29 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.