Advanced company searchLink opens in new window

DUKES ROAD LIMITED

Company number 03121994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2014 MR04 Satisfaction of charge 031219940008 in full
08 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2014 MA Memorandum and Articles of Association
08 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,352,122
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,382
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
18 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
13 Aug 2013 MR01 Registration of charge 031219940010
12 Aug 2013 MR01 Registration of charge 031219940009
14 Jun 2013 MR01 Registration of charge 031219940008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
28 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Relevant situation 14/12/2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 SH20 Statement by directors
05 Nov 2012 SH19 Statement of capital on 5 November 2012
  • GBP 2,382
05 Nov 2012 CAP-SS Solvency statement dated 18/10/12
05 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/10/2012
13 Jun 2012 AA Full accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders