DUNCAN REEDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Current accounting period extended from 2025-09-29 to 2025-09-30

View Document

29/05/2529 May 2025 Appointment of Mrs Maite Atkins as a secretary on 2025-04-06

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

08/07/248 July 2024 Satisfaction of charge 4 in full

View Document

08/07/248 July 2024 Satisfaction of charge 3 in full

View Document

08/07/248 July 2024 Satisfaction of charge 2 in full

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING BN13 3QZ ENGLAND

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

14/09/1814 September 2018 AUDITOR'S RESIGNATION

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HARKESS-COWLYN / 23/10/2017

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BILTON / 01/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE ATKINS / 01/01/2017

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

26/02/1626 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

19/02/1519 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HARKESS-COWLYN / 31/12/2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR DEAN HARKESS-COWLYN

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BILTON / 01/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 ADOPT ARTICLES 08/03/2010

View Document

19/02/1019 February 2010 ALTER ARTICLES 20/05/2008

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LAWTON / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER BILTON / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PAUL ATKINS / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE ATKINS / 01/10/2009

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

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

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG

View Document

29/01/0229 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: SWYRE BARN ALDSWORTH CHELTENHAM GLOS GL54 3RE

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 £ NC 100/10000 14/01/

View Document

09/12/929 December 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA,SWINDON WILTS SN5 7UW

View Document

22/11/9022 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 AUDITOR'S RESIGNATION

View Document

28/06/9028 June 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: C/O MILNE ROSS EQUITY AND LAW HOUSE 10 COMMERCIAL ROAD SWINDON WILTS SN1 5PL

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH WEST SUSSEX RH12 3LY

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/06/8914 June 1989 ADOPT MEM AND ARTS 300589

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/04/8919 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information