DUNCAN FEARNLEY DISTRIBUTION LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/05/241 May 2024 Appointment of Mrs Lucy Jill Strachan as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Charles Roderick Stewart as a secretary on 2024-05-01

View Document

07/02/247 February 2024 Notification of Stag House Five Limited as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Cessation of Charles Roderick Stewart as a person with significant control on 2024-02-02

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/06/1317 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/05/1225 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/07/108 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/05/099 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
ROLLS HOUSE, 7 ROLLS BUILDINGS, NEW FETTER LANE, LONDON, EC4A 1BA

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 02/02/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 28/01/00

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM:
17 VIGO PLACE, BRICKYARD ROAD, ALDRIDGE WALSALL, WS9 8UG

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 ADOPT MEM AND ARTS 14/10/93

View Document

28/10/9328 October 1993 COMPANY NAME CHANGED
BENJAMIN CROOK & SONS LIMITED
CERTIFICATE ISSUED ON 29/10/93

View Document

26/10/9326 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM:
ROLLS HOUSE, 7 ROLLS BUILDINGS, FETTER LANE, LONDON EC4A 1BA

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
BAY HALL WORKS, BIRKBY, HUDDERSFIELD, WEST YORKSHIRE. HD1 5AJ

View Document

24/09/9224 September 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM:
ROLLS HOUSE
7 ROLLS BUILDINGS
FETTER LANE
LONDON EC4A 1BA

View Document

12/03/9212 March 1992 COMPANY NAME CHANGED
SCOBRI LIMITED
CERTIFICATE ISSUED ON 13/03/92

View Document

03/01/923 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 S252 DISP LAYING ACC 20/05/91

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 EXEMPTION FROM APPOINTING AUDITORS 010586

View Document

27/07/8727 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8628 November 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

23/05/8623 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/6422 May 1964 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company