About

Registered Number: 01613061
Date of Incorporation: 11/02/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: The Squires 5, Walsall Street, Wednesbury, WS10 9BZ,

 

Founded in 1982, Dudley Estates Ltd have registered office in Wednesbury, it's status at Companies House is "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BYRNE, Susan Christine 19 November 2012 01 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 16 July 2019
AD01 - Change of registered office address 07 June 2019
CH01 - Change of particulars for director 07 June 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 25 July 2018
PSC01 - N/A 14 March 2018
PSC07 - N/A 13 March 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AD01 - Change of registered office address 20 November 2017
TM02 - Termination of appointment of secretary 10 October 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 20 December 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 July 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 20 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 27 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 October 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 07 October 1992
RESOLUTIONS - N/A 21 August 1991
AA - Annual Accounts 02 August 1991
363a - Annual Return 19 July 1991
363 - Annual Return 27 September 1990
AA - Annual Accounts 12 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1990
288 - N/A 14 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 28 June 1988
395 - Particulars of a mortgage or charge 13 April 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 11 February 1988
363 - Annual Return 08 April 1987
395 - Particulars of a mortgage or charge 06 April 1987
AA - Annual Accounts 20 May 1986
NEWINC - New incorporation documents 11 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture & legal charge. 31 March 1988 Fully Satisfied

N/A

Legal charge 25 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.