About

Registered Number: 00732459
Date of Incorporation: 14/08/1962 (61 years and 10 months ago)
Company Status: Active
Registered Address: 295 Birmingham New Road, Dudley, West Midlands, DY1 4SJ,

 

Established in 1962, Thomas Dudley Group Ltd has its registered office in Dudley, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Davies, Peter James, Powles, Anthony, Dudley-mason, Ethel Muriel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter James 15 February 2016 - 1
POWLES, Anthony 15 February 2016 - 1
DUDLEY-MASON, Ethel Muriel N/A 27 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 21 May 2018
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 09 January 2018
AA01 - Change of accounting reference date 21 June 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 January 2017
MR04 - N/A 13 October 2016
MR01 - N/A 19 August 2016
RESOLUTIONS - N/A 24 June 2016
TM02 - Termination of appointment of secretary 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AUD - Auditor's letter of resignation 21 March 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 07 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 18 January 2008
353 - Register of members 03 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 21 May 2002
RESOLUTIONS - N/A 07 May 2002
169 - Return by a company purchasing its own shares 07 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 26 May 2000
169 - Return by a company purchasing its own shares 08 February 2000
363s - Annual Return 08 February 2000
287 - Change in situation or address of Registered Office 11 January 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
169 - Return by a company purchasing its own shares 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 29 January 1996
288 - N/A 02 January 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 10 January 1990
CERTNM - Change of name certificate 19 September 1989
CERTNM - Change of name certificate 19 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
123 - Notice of increase in nominal capital 23 August 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 27 December 1986
288 - N/A 18 December 1986
288 - N/A 18 December 1986
MISC - Miscellaneous document 14 August 1962
NEWINC - New incorporation documents 14 August 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.