DUNCAN SEXTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-01-31 |
29/10/2429 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
28/02/2428 February 2024 | Second filing of Confirmation Statement dated 2023-10-10 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
22/02/2422 February 2024 | Change of details for Mrs Allison Aldridge as a person with significant control on 2023-03-21 |
22/02/2422 February 2024 | Change of details for Mr Michael Aldridge as a person with significant control on 2023-03-21 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Termination of appointment of Katherine Clive as a director on 2023-08-31 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
06/09/236 September 2023 | Notification of Michael Aldridge as a person with significant control on 2023-03-21 |
06/09/236 September 2023 | Cessation of Baseream Limited as a person with significant control on 2023-03-21 |
06/09/236 September 2023 | Notification of Allison Aldridge as a person with significant control on 2023-03-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with updates |
02/07/212 July 2021 | Registration of charge 011058690007, created on 2021-06-30 |
25/06/2125 June 2021 | Satisfaction of charge 3 in full |
25/06/2125 June 2021 | Satisfaction of charge 1 in full |
25/06/2125 June 2021 | Satisfaction of charge 4 in full |
25/06/2125 June 2021 | Satisfaction of charge 2 in full |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/11/1913 November 2019 | DIRECTOR APPOINTED MRS KATHERINE CLIVE |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/11/137 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/11/127 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/05/129 May 2012 | DIRECTOR APPOINTED JANE PRINCE |
13/12/1113 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/01/115 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
30/10/1030 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 59/61 WIDNES ROAD, WIDNES, CCHESHIRE WA8 6AZ |
03/02/103 February 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/11/0817 November 2008 | LOCATION OF REGISTER OF MEMBERS |
17/11/0817 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0515 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/10/0420 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
26/02/0426 February 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05 |
20/10/0320 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
04/11/024 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
26/10/0026 October 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
09/08/009 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/009 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/009 February 2000 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/02/00 |
09/02/009 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/02/009 February 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | NEW SECRETARY APPOINTED |
09/02/009 February 2000 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
08/02/008 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0021 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
09/11/999 November 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
03/06/993 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
16/11/9816 November 1998 | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
28/05/9828 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
13/11/9713 November 1997 | RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS |
22/07/9722 July 1997 | ACC. REF. DATE EXTENDED FROM 26/07/97 TO 31/07/97 |
05/06/975 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
12/11/9612 November 1996 | RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS |
22/05/9622 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
12/10/9512 October 1995 | RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS |
11/08/9511 August 1995 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/9522 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
07/12/947 December 1994 | REGISTERED OFFICE CHANGED ON 07/12/94 |
07/12/947 December 1994 | RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS |
07/12/947 December 1994 | NEW DIRECTOR APPOINTED |
07/12/947 December 1994 | NEW DIRECTOR APPOINTED |
07/12/947 December 1994 | NEW DIRECTOR APPOINTED |
25/05/9425 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
20/10/9320 October 1993 | RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS |
25/05/9325 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
22/01/9322 January 1993 | RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS |
24/06/9224 June 1992 | FULL ACCOUNTS MADE UP TO 31/07/91 |
06/12/916 December 1991 | RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS |
14/11/9014 November 1990 | RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS |
14/11/9014 November 1990 | FULL ACCOUNTS MADE UP TO 31/07/90 |
09/01/909 January 1990 | FULL ACCOUNTS MADE UP TO 31/07/89 |
09/01/909 January 1990 | RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS |
15/11/8815 November 1988 | RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS |
15/11/8815 November 1988 | FULL ACCOUNTS MADE UP TO 31/07/88 |
03/12/873 December 1987 | FULL ACCOUNTS MADE UP TO 31/07/87 |
04/11/874 November 1987 | FULL ACCOUNTS MADE UP TO 31/07/86 |
01/10/871 October 1987 | RETURN MADE UP TO 05/07/87; FULL LIST OF MEMBERS |
22/10/8622 October 1986 | RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS |
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