DAVID DUFFIELD MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

09/06/249 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

01/07/231 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

02/05/222 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 SECOND FILING OF AP01 FOR MR DAVID JAMES DUFFIELD

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES DUFFIELD

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DUFFIELD / 01/01/2020

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 7 ASHDOWN PARK MINSKIP ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9HY ENGLAND

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA DUFFIELD

View Document

31/12/1931 December 2019 CESSATION OF DAVID LAWRENCE DUFFIELD AS A PSC

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFIELD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM MILNERS ROAD GARAGE MILNERS ROAD YEADON LEEDS YEADON LS19 7JE ENGLAND

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 35 PLANE TREE GROVE YEADON LEEDS LS19 7AR ENGLAND

View Document

18/08/1918 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE DUFFIELD / 13/08/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR DAVID JAMES DUFFIELD

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS JULIA DUFFIELD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFIELD

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFIELD

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 2 SANTA MONICA GROVE BRADFORD WEST YORKSHIRE BD10 8QG

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR DAVID JAMES DUFFIELD

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 COMPANY NAME CHANGED CAR CARE CLINIC LIMITED CERTIFICATE ISSUED ON 21/07/16

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/06/1322 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/11/116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE DUFFIELD / 15/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 29 WEST VIEW YEADON LEEDS LEEDS LS197HU ENGLAND

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JSI LONDON LIMITED


  • 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