About

Registered Number: 03678114
Date of Incorporation: 03/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Albion Wharf, Albion Street, Southwick, Brighton, West Sussex, BN42 4ED

 

Based in West Sussex, Dudman Waste & Environmental Ltd was founded on 03 December 1998.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 06 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 19 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2007
353 - Register of members 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
395 - Particulars of a mortgage or charge 10 January 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 04 February 2006
225 - Change of Accounting Reference Date 12 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 08 December 2002
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 28 October 2001
CERTNM - Change of name certificate 03 October 2001
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 25 February 1999
353 - Register of members 25 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
CERTNM - Change of name certificate 23 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 January 2007 Outstanding

N/A

Guarantee & debenture 31 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.