About

Registered Number: 02786849
Date of Incorporation: 04/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Broadway, Dudley, W.Mids, DY1 4AS

 

Based in W.Mids, Dudley College Enterprises Ltd was registered on 04 February 1993, it has a status of "Active". There are 3 directors listed as Ohri, Sanjeev Kumar, Harding, Jeanne, Mayman, Nicholas for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHRI, Sanjeev Kumar 20 March 2015 - 1
HARDING, Jeanne 01 September 2003 02 May 2007 1
MAYMAN, Nicholas 19 March 1993 30 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 04 February 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 10 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 27 February 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 11 January 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
AUD - Auditor's letter of resignation 10 March 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 24 May 2000
363a - Annual Return 27 March 2000
AA - Annual Accounts 24 May 1999
363a - Annual Return 25 February 1999
AUD - Auditor's letter of resignation 01 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 04 March 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 05 January 1995
RESOLUTIONS - N/A 11 April 1994
363s - Annual Return 23 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1993
CERTNM - Change of name certificate 23 April 1993
CERTNM - Change of name certificate 23 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
287 - Change in situation or address of Registered Office 13 April 1993
NEWINC - New incorporation documents 04 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.