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