B S DUNCAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

13/01/2313 January 2023 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

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MRS RUTH ELIZABETH JACOBS

View Document

17/06/1517 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

29/04/1429 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS. ELIZABETH HELEN DUNCAN / 14/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET STUART DUNCAN / 20/11/2013

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED DUNCAN NOICE LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 30/11/12 STATEMENT OF CAPITAL GBP 51

View Document

30/11/1230 November 2012 REDUCE ISSUED CAPITAL 23/11/2012

View Document

30/11/1230 November 2012 SOLVENCY STATEMENT DATED 23/11/12

View Document

30/11/1230 November 2012 STATEMENT BY DIRECTORS

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY KAREN NOICE

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MRS. ELIZABETH HELEN DUNCAN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN NOICE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 SUB DIVISION OF SHARES 21/10/2011

View Document

01/11/111 November 2011 SUB-DIVISION 21/10/11

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS KAREN ELIZABETH NOICE

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 57 PROSPECT ROAD BRADWAY SHEFFIELD SOUTH YORKSHIRE S17 4JB ENGLAND

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS KAREN ELIZABETH NOICE

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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