FINDLAY DURHAM AND BRODIE SALES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-09-30

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-09-30

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WHITE LION HOUSE 64A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/05/1431 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003342720003

View Document

17/10/1317 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/091 October 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM WHITE LION HOUSE 64A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2TJ

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION

View Document

13/10/0613 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2FF

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/09/00; CHANGE OF MEMBERS; AMEND

View Document

16/10/0016 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: GADD HOUSE ARCDON N3 2TS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/969 June 1996 £ NC 205000/308000 26/09

View Document

09/06/969 June 1996 RE SHARES 26/09/95

View Document

09/06/969 June 1996 NC INC ALREADY ADJUSTED 26/09/95

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 S386 DISP APP AUDS 26/03/92

View Document

06/10/936 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9213 November 1992 £ NC 5000/205000 30/09/92

View Document

13/11/9213 November 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 ADOPT MEM AND ARTS 01/08/91

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/10/8810 October 1988 AUDITOR'S RESIGNATION

View Document

18/08/8818 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/12/372 December 1937 CERTIFICATE OF INCORPORATION

View Document


More Company Information