DURDHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
28/04/2528 April 2025 | Registered office address changed from 1a Trymwood Parade 1a Trymwood Parade Stoke Bishop Bristol BS9 2DP England to First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-04-28 |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-03-31 |
27/02/2527 February 2025 | Satisfaction of charge 034915830006 in full |
01/07/241 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034915830003 |
04/02/204 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034915830004 |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034915830006 |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034915830005 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE DENTON |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALLAN |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WOLSTENHOLME |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
19/02/1519 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 034915830004 |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034915830003 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
17/06/1417 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/06/1417 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/03/144 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN / 10/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WOLSTENHOLME / 10/02/2010 |
11/02/1011 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE DENTON / 10/02/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 322 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TJ |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/062 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0427 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 35 FLORENCE PARK WESTBURY PARK BRISTOL BS6 7LT |
05/01/015 January 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
17/02/9917 February 1999 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
26/05/9826 May 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
15/01/9815 January 1998 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
15/01/9815 January 1998 | SECRETARY RESIGNED |
15/01/9815 January 1998 | DIRECTOR RESIGNED |
15/01/9815 January 1998 | NEW DIRECTOR APPOINTED |
15/01/9815 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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