This company is commonly known as Dudley Advocacy Limited. The company was founded 19 years ago and was given the registration number 05354254. The firm's registered office is in DUDLEY. You can find them at The Savoy Centre, Northfield Road, Dudley, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DUDLEY ADVOCACY LIMITED |
---|---|---|
Company Number | : | 05354254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Savoy Centre, Northfield Road, Dudley, West Midlands, DY2 9ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Secretary | 15 November 2022 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 03 October 2008 | Active |
The Savoy Centre, Northfield Road, Netherton, Dudley, England, DY2 9ES | Director | 07 December 2023 | Active |
45, Belton Avenue, Wolverhampton, England, WV11 1AJ | Director | 01 December 2019 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 11 April 2023 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 04 November 2011 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 28 September 2007 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 15 November 2022 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Secretary | 07 February 2005 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 06 December 2013 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 06 December 2013 | Active |
84 Heath Lane, Stourbridge, DY8 1BD | Director | 07 February 2005 | Active |
135 Elmwood Road, Wordsley, Stourbridge, DY8 5JU | Director | 07 February 2005 | Active |
5 The Portway, Kingswinford, DY6 8HD | Director | 07 February 2005 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 13 December 2010 | Active |
15 Coney Green, Stourbridge, DY8 1LA | Director | 07 February 2005 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 27 January 2010 | Active |
40 Talbot Street, Halesowen, B63 2TD | Director | 20 May 2009 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 09 July 2015 | Active |
112 Linthurst Newtown, Blackwell, Bromsgrove, B60 1BS | Director | 07 February 2005 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 06 December 2013 | Active |
Medway House 98-99, Dixons Green Road, Dudley, United Kingdom, DY2 7DJ | Director | 16 May 2012 | Active |
19 Albrighton Road, Halesowen, B63 4JZ | Director | 07 February 2005 | Active |
The Savoy Centre, Northfield Road, Dudley, DY2 9ES | Director | 06 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.