DUNCAN DONALD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
05/11/245 November 2024 | Change of details for Mrs Christine Ann Donald as a person with significant control on 2024-10-17 |
05/11/245 November 2024 | Change of details for Mr Duncan Roger Donald as a person with significant control on 2024-10-17 |
04/11/244 November 2024 | Change of details for Mr Duncan Roger Donald as a person with significant control on 2024-10-17 |
04/11/244 November 2024 | Director's details changed for Mrs Christine Ann Donald on 2024-10-17 |
04/11/244 November 2024 | Change of details for Mrs Christine Ann Donald as a person with significant control on 2024-10-17 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-07-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-07-31 |
16/01/2316 January 2023 | Notification of Christine Ann Donald as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Notification of Duncan Roger Donald as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Appointment of Mrs Christine Ann Donald as a director on 2010-04-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
04/03/164 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/02/1526 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O BRODERICK & LESLIE 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/03/145 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROGER DONALD / 04/03/2014 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/02/131 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM |
07/02/127 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
27/10/1127 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
06/10/116 October 2011 | CURRSHO FROM 31/01/2011 TO 31/07/2010 |
30/09/1130 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROGER DONALD / 30/09/2011 |
24/02/1124 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB |
18/08/1018 August 2010 | DIRECTOR APPOINTED DUNCAN ROGER DONALD |
03/08/103 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID EASDOWN |
03/08/103 August 2010 | APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED |
30/01/1030 January 2010 | 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