DUCKS-IN-A-ROW PROJECT MANAGEMENT LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA MULLINS

View Document

15/04/1915 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/05/172 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/06/1420 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM HILBRE FIELD WAY COMPTON DOWN WINCHESTER HAMPSHIRE SO21 2AF

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MULLINS / 01/01/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA MULLINS / 01/01/2011

View Document

10/06/1110 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS ANDREA MULLINS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR PETER WILLIAM MULLINS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER MULLINS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA MULLINS

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MULLINS / 13/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MULLINS / 13/05/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: BOWLAND HOUSE, WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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