DURHAM GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

01/11/241 November 2024 Registered office address changed from No 1 Durham Gate Spennymoor DL16 6FY United Kingdom to No.4 Durhamgate Spennymoor Durham DL16 6FY on 2024-11-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM PROJECT & MARKETING SUITE GREEN LANE SPENNYMOOR DURHAM

View Document

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030725930013

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030725930012

View Document

18/09/1818 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN COOK

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA COOK

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COOK / 01/07/2012

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 26 VICTORIA ROAD HARTLEPOOL CLEVELAND TS26 8DD

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/109 November 2010 26/06/10 STATEMENT OF CAPITAL GBP 25

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COOK / 26/06/2010

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

17/10/0917 October 2009 S-DIV

View Document

17/10/0917 October 2009 SUB DIV

View Document

17/10/0917 October 2009 ADOPT ARTICLES

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE COOK / 01/12/2008

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 COMPANY NAME CHANGED T. B. & I. 83 LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/09/088 September 2008 S-DIV

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/088 September 2008 SUBDIVISION 02/09/2008

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICOLA COOK

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/09/0727 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ALTERARTICLES13/03/00

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 7 SCARBOROUGH STREET HARTLEPOOL TS24 7DA

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/04/97

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 7 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 19/02/96

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

12/03/9612 March 1996 £ NC 1000/2000 19/02/96

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/06/9526 June 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