DOUGLAS AND LANDMANN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Change of details for Mrs Sharon Jane Douglas as a person with significant control on 2016-04-30 |
08/08/258 August 2025 New | Change of details for Mr Curtis Cyril Arekion as a person with significant control on 2023-07-31 |
05/08/255 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
05/08/255 August 2025 New | Change of details for Mr Curtis Cyril Arekion as a person with significant control on 2025-08-05 |
05/08/255 August 2025 New | Director's details changed for Mr Curtis Cyril Arekion on 2025-08-05 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
09/08/249 August 2024 | Director's details changed for Mrs Sharon Jane Douglas on 2023-11-22 |
09/08/249 August 2024 | Change of details for Mrs Sharon Jane Douglas as a person with significant control on 2023-11-22 |
29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
02/08/232 August 2023 | Notification of Curtis Cyril Arekion as a person with significant control on 2023-07-31 |
02/08/232 August 2023 | Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR to Kings Works Kings Road Teddington TW11 0QB on 2023-08-02 |
02/08/232 August 2023 | Cessation of Roger Doulgas as a person with significant control on 2023-07-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
02/08/232 August 2023 | Appointment of Mr Curtis Cyril Arekion as a director on 2023-07-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE DOUGLAS / 10/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE DOUGLAS / 25/02/2019 |
25/02/1925 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE DOUGLAS / 25/02/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JANE DOUGLAS / 25/02/2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE DOUGLAS / 30/04/2014 |
15/05/1415 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE DOUGLAS / 30/04/2014 |
15/05/1415 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE DOUGLAS / 30/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE DOUGLAS / 30/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE DOUGLAS / 30/04/2010 |
12/05/1012 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
01/06/071 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/06/071 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | 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