DAFFERNS RESOURCE LLP

Company Documents

DateDescription
22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, LLP MEMBER LISA MILLER

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MRS LINDA COX

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 23/03/16

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 LLP MEMBER APPOINTED MRS LISA JULIETTE MILLER

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, LLP MEMBER BRIAN JUKES

View Document

09/07/159 July 2015 LLP MEMBER APPOINTED MRS ANITA JANE GIBBS

View Document

09/07/159 July 2015 LLP MEMBER APPOINTED MRS LISA MARY JUKES

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 23/03/15

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 23/03/14

View Document

26/03/1426 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN CHARLES JUKES / 21/03/2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT COX / 03/09/2013

View Document

08/04/138 April 2013 ANNUAL RETURN MADE UP TO 23/03/13

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN CHARLES JUKES / 14/12/2012

View Document

16/04/1216 April 2012 ANNUAL RETURN MADE UP TO 23/03/12

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW JONES

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MILLER

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JEREMY RICHARDS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER BRIAN KING

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN GIBBS

View Document

04/04/114 April 2011 ANNUAL RETURN MADE UP TO 23/03/11

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JULIAN MILLER / 23/03/2010

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY ROBERT COX / 23/03/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED MARTIN JONATHAN GIBBS

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED BRIAN CHARLES JUKES

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED JEREMY BRIAN RICHARDS

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED BRIAN ANDREW KING

View Document

25/05/1025 May 2010 LLP MEMBER APPOINTED ANDREW CHARLES JONES

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED DAFFERNS AUDIT LLP CERTIFICATE ISSUED ON 20/05/10

View Document

18/05/1018 May 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBURY DIRECTORS LIMITED

View Document

07/04/107 April 2010 LLP MEMBER APPOINTED RICHARD JULIAN MILLER

View Document

07/04/107 April 2010 LLP MEMBER APPOINTED GEOFFREY ROBERT COX

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

23/03/1023 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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