DUVAL MORGAN LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

20/02/2420 February 2024 Registered office address changed from C/O Duncan & Toplis 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR to 1 Greetwell Road Lincoln LN2 4AQ on 2024-02-20

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR LINDSAY JOHN MCCREADY / 10/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KERRY BREFFNI MARCELLA MCCREADY / 10/03/2020

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY BREFFNI MARCELLA MCCREADY

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM CALDICOTT DRIVE HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1FJ

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BREFFNI MARCELLA MCCREADY / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED KERRY BREFFNI MARCELLA MCCREADY

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 COMPANY NAME CHANGED FURNASTRA U.K. LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/09/9824 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/988 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: CALDICOTT DRIVE HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCIOLNSHIRE DN21 1FJ

View Document

20/04/9520 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 SECRETARY RESIGNED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: SOMERSET HOUSE TEMPOLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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