DUFOUR NORDEND LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Certificate of change of name |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
12/06/2512 June 2025 | Termination of appointment of Roberto Gulli as a director on 2025-06-12 |
28/05/2528 May 2025 | Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England to Unit 5, Concept Court Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 2025-05-28 |
07/05/257 May 2025 | Appointment of Mr Roberto Gulli as a director on 2025-05-07 |
08/01/258 January 2025 | Accounts for a dormant company made up to 2024-10-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/08/247 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
13/02/2413 February 2024 | Appointment of Mr Stuart Ralph Poppleton as a director on 2024-02-12 |
13/02/2413 February 2024 | Notification of Stuart Ralph Poppleton as a person with significant control on 2024-02-12 |
09/02/249 February 2024 | Cessation of Stuart Ralph Poppleton as a person with significant control on 2024-02-01 |
09/02/249 February 2024 | Termination of appointment of Stuart Poppleton as a director on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
03/03/233 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/11/173 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/05/179 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART RALPH POPPLETON / 25/04/2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
17/07/1317 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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