DUCTWORK DESIGN AND INSTALLATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Gerald Graham Harrowell as a director on 2023-08-31

View Document

03/07/243 July 2024 Termination of appointment of Gillian Denise Harrowell as a secretary on 2023-08-29

View Document

02/07/242 July 2024 Termination of appointment of Sean David Smith as a director on 2024-06-28

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/09/2029 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRAHAM HARROWELL / 19/07/2019

View Document

22/07/1922 July 2019 CESSATION OF GERALD GRAHAM HARROWELL AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDI HOLDINGS (NW) LIMITED

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024606820003

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN DENISE HARROWELL / 19/07/2019

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR GARRY MICHAEL SMITH

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR STEPHEN PAUL HORNER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR LEE ADRIAN HUSSEY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR SEAN DAVID SMITH

View Document

11/06/1911 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/07/1816 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

03/07/173 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 103 NEWINGTON DRIVE BURY LANCS. BL8 2EG

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRAHAM HARROWELL / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 16/01/99; CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/01/9828 January 1998 £ NC 100000/100100 26/01/98

View Document

28/01/9828 January 1998 ADOPT MEM AND ARTS 26/01/98

View Document

28/01/9828 January 1998 NC INC ALREADY ADJUSTED 26/01/98

View Document

28/01/9828 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/03/9213 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 18/01/90

View Document

29/01/9029 January 1990 SECRETARY RESIGNED

View Document

18/01/9018 January 1990 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