DURDHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

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

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Satisfaction of charge 034915830006 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034915830003

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034915830004

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034915830006

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034915830005

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LESLIE DENTON

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALLAN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WOLSTENHOLME

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034915830004

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034915830003

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1417 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WOLSTENHOLME / 10/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE DENTON / 10/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 322 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TJ

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 35 FLORENCE PARK WESTBURY PARK BRISTOL BS6 7LT

View Document

05/01/015 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 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