A. W. DUNCOMBE & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-03-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-03-31 |
25/01/2325 January 2023 | Registered office address changed from 2 Field View Helmdon Brackley Northamptonshire NN13 6BL England to 2 Field View Helmdon Brackley Northamptonshire NN13 5QN on 2023-01-25 |
12/12/2212 December 2022 | Registered office address changed from 1 Market Place Brackley NN13 7AB England to 2 Field View Helmdon Brackley Northamptonshire NN13 6BL on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 9 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7AB |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/05/1516 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR DUNCOMBE / 04/05/2010 |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/03/0722 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
02/03/072 March 2007 | SECRETARY RESIGNED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
15/05/0615 May 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
19/01/0619 January 2006 | S252 DISP LAYING ACC 12/01/06 |
19/01/0619 January 2006 | S366A DISP HOLDING AGM 12/01/06 |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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