CHRIS DUCKETT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Termination of appointment of Susan Mary Watkins as a secretary on 2025-05-28 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with updates |
08/05/258 May 2025 | Cessation of Christopher David Nicholas Duckett as a person with significant control on 2025-04-01 |
08/05/258 May 2025 | Change of details for Mkri Limited as a person with significant control on 2025-04-01 |
28/04/2528 April 2025 | Particulars of variation of rights attached to shares |
28/04/2528 April 2025 | Change of share class name or designation |
28/04/2528 April 2025 | Resolutions |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Memorandum and Articles of Association |
08/04/228 April 2022 | Memorandum and Articles of Association |
02/04/222 April 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/07/211 July 2021 | Appointment of Mr Mark David Vickress as a director on 2021-07-01 |
01/07/211 July 2021 | Notification of Mkri Limited as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Cessation of Sara-Jayne Duckett as a person with significant control on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/01/205 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA JANE DUCKETT / 01/06/2018 |
14/06/1814 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY WATKINS / 14/06/2018 |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM NETWORK HOUSE THORN OFFICE CENTRE STRAIGHT MILE ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6JT |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NICHOLAS DUCKETT / 08/06/2018 |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NICHOLAS DUCKETT / 08/06/2018 |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA JANE DUCKETT / 08/06/2018 |
08/06/188 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY WATKINS / 08/06/2018 |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARA JANE DUCKETT / 06/04/2016 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NICHOLAS DUCKETT / 06/04/2016 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | ADOPT ARTICLES 01/09/2011 |
26/05/1126 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NICHOLAS DUCKETT / 01/01/2010 |
25/05/1025 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | STATEMENT OF COMPANY'S OBJECTS |
05/01/105 January 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/05/0926 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/071 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | SECRETARY'S PARTICULARS CHANGED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/10/0319 October 2003 | SECRETARY RESIGNED |
19/10/0319 October 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/07/013 July 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
07/03/017 March 2001 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: FIRST FLOOR THORPE HOUSE 29 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AS |
14/06/0014 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | 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