DURHAM ALLOY REFURBISHMENT & CUSTOMISATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with updates |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Particulars of variation of rights attached to shares |
05/02/255 February 2025 | Director's details changed for Daniel Cleasby on 2024-02-05 |
05/02/255 February 2025 | Change of details for Mr Daniel Cleasby as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Appointment of Mr Luke Hunter as a director on 2025-01-01 |
05/02/255 February 2025 | Appointment of Mrs Kathryn Cleasby as a director on 2025-01-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
02/11/202 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
05/11/195 November 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / DANIEL CLEASBY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL CLEASBY / 02/08/2019 |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL CLEASBY / 02/08/2019 |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDRE CLEASBY |
09/08/199 August 2019 | APPOINTMENT TERMINATED, SECRETARY ANDRE CLEASBY |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
31/01/1731 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
13/10/1413 October 2014 | 21/09/13 STATEMENT OF CAPITAL GBP 90100 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | CURREXT FROM 30/09/2013 TO 31/10/2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, 64 BRANCEPETH VIEW, BRANDON, COUNTY DURHAM, DH7 8TU, UNITED KINGDOM |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR KAY CLEASBY |
20/09/1220 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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