GARY DUNCAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Resolutions

View Document

02/06/252 June 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Purchase of own shares.

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Cancellation of shares. Statement of capital on 2024-12-04

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/10/2429 October 2024 Change of details for Mr Gary James Coates as a person with significant control on 2016-10-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Termination of appointment of Linda Dawn Guy as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Mrs Khloe Batter as a secretary on 2024-04-24

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ADOPT ARTICLES 29/04/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 4600

View Document

14/01/1314 January 2013 TERMS OF CONTRACT APPROVED 21/12/2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHANAHAN

View Document

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA DAWN GUY / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA DAWN GUY / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN SHANAHAN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAWN GUY / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAWN GUY / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES COATES / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES COATES / 23/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN SHANAHAN / 28/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 12 GUNDRYMOR TRAD ESTATE THREE LEGGED CROSS,WIMBORNE DORSET BH21 6US

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/11/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 AUDITOR'S RESIGNATION

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/07/964 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/11/941 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 ;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 AUDITOR'S RESIGNATION

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/01/8927 January 1989 WD 06/01/89 AD 19/07/88--------- � SI 150@1=150 � IC 4550/4700

View Document

19/10/8819 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: G OFFICE CHANGED 20/06/86 "BELMONT" MORANT ROAD RINGWOOD HANTS

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

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