DURBAR TRADING LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

23/09/2523 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM STABLE END ST. THOMAS STREET DEDDINGTON BANBURY OXFORDSHIRE OX15 0SY

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALDEN BOURNE / 02/06/2016

View Document

10/07/1610 July 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALDEN BOURNE / 31/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/05/154 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE HAMILTON BOURNE / 01/12/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOURNE / 26/11/2007

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 7A UTOPIA VILLAGE 7 CHALCOT ROAD LONDON NW1 8LH

View Document

03/09/083 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 7A UTOPIA VILLAGE CHALCOT ROAD LONDON NW1 8LH

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 1 CLIFTON WALK HAMMERSMITH LONDON W6 0QE

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 EXEMPTION FROM APPOINTING AUDITORS 09/05/97

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 COMPANY NAME CHANGED ALEXCOURT LIMITED CERTIFICATE ISSUED ON 20/07/95

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/04/9513 April 1995 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