About

Registered Number: 03791272
Date of Incorporation: 17/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

 

Based in Maidstone in Kent, Dude & Arnette Property Refurbishment Ltd was setup in 1999, it has a status of "Active". This company has 3 directors listed as Hole, Amanda Karen, Hole, Darren Paul, Andrews, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Simon 18 June 1999 17 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLE, Amanda Karen 17 November 2006 - 1
HOLE, Darren Paul 18 June 1999 17 November 2006 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 20 August 2020
CH01 - Change of particulars for director 19 August 2020
PSC04 - N/A 19 August 2020
PSC04 - N/A 19 August 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 August 2019
SH01 - Return of Allotment of shares 15 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 05 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 22 June 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 27 June 2005
363a - Annual Return 07 October 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 16 October 2003
363a - Annual Return 04 July 2003
AA - Annual Accounts 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 28 June 1999
RESOLUTIONS - N/A 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
225 - Change of Accounting Reference Date 28 June 1999
287 - Change in situation or address of Registered Office 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.