About

Registered Number: 04180439
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Having been setup in 2001, Dudley Summit Plc has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELEY, Ralph Bruce 15 March 2001 11 January 2002 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 20 August 2019
PSC05 - N/A 16 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 26 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2019
CH03 - Change of particulars for secretary 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 18 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 22 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
CH03 - Change of particulars for secretary 15 December 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 01 December 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 12 June 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 March 2010
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 06 October 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
353 - Register of members 12 May 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2003
325 - Location of register of directors' interests in shares etc 12 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
PROSP - Prospectus 04 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
353 - Register of members 10 April 2001
325 - Location of register of directors' interests in shares etc 10 April 2001
318 - Location of directors' service contracts 10 April 2001
325 - Location of register of directors' interests in shares etc 05 April 2001
318 - Location of directors' service contracts 05 April 2001
353 - Register of members 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 03 April 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.