DUNCAN TERRACE GARDEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR GORDON ANGUS DEAYTON

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR LISE MAYER

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MS DEVIKA HOVELL

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE BELSON

View Document

01/12/111 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KATHERINE GRIFFITHS / 21/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISE MAYER / 21/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BELSON / 21/10/2009

View Document

06/08/106 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD WOLMAN / 21/10/2009

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 STRIKE-OFF ACTION SUSPENDED

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

01/08/051 August 2005 CONSO 20/07/05

View Document

01/08/051 August 2005 £ NC 1000/175000 20/07/05

View Document

01/08/051 August 2005 CONSOLIDATION 20/07/05

View Document

01/08/051 August 2005 COMPANY NAME CHANGED DUNCAN TERRACE GARDENS LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

01/08/051 August 2005 NC INC ALREADY ADJUSTED 20/07/05

View Document

01/08/051 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED BANNER DATE LIMITED CERTIFICATE ISSUED ON 26/07/05

View Document

20/07/0520 July 2005 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