DUROTAN CONTRACTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Regan James Gunthorpe on 2022-02-22

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY LIAM HANRAHAN

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR CHRISTOPHER ROBERT COOKE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANRAHAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOKE

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM LONG BYRE LECKHAMPSTEAD BUCKINGHAM BUCKS MK18 5NP

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O D.A. WILLAMS LONG BYRE LONG BYRE LECKHAMPSTEAD BUCKINGHAM BUCKS MK18 5NP UNITED KINGDOM

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REGAN JAMES GUNTHORPE / 02/04/2012

View Document

19/01/1219 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1219 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM WEST HOUSE 20 WEST STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1HE

View Document

04/01/124 January 2012 COMPANY NAME CHANGED DUROTAN LTD CERTIFICATE ISSUED ON 04/01/12

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REGAN JAMES GUNTHORPE / 14/03/2011

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH HANRAHAN / 14/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGAN JAMES GUNTHORPE / 14/03/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 15/03/01; NO CHANGE OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 S386 DISP APP AUDS 20/07/93

View Document

30/07/9330 July 1993 ALTER MEM AND ARTS 20/07/93

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED FENSHELF 23 LTD CERTIFICATE ISSUED ON 30/07/93

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1LL

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/03/9315 March 1993 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