GORDON J DUNCANSON LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Director's details changed for Mrs Virginia Duncanson on 2024-10-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

17/10/2317 October 2023 Second filing for the appointment of Mrs Tracey Margaret Balch as a director

View Document

12/10/2312 October 2023 Director's details changed for Mrs Virginia Duncanson on 2023-09-27

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

23/09/2223 September 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

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

13/09/1913 September 2019 SAIL ADDRESS CHANGED FROM: 4 KINGS ROW, ARMSTRONG ROAD MAIDSTONE ME15 6AQ ENGLAND

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA DUNCANSON / 01/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA DUNCANSON / 01/10/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA DUNCANSON / 01/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANNIE ANNE DUNCANSON / 01/10/2018

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MISS JEANNIE ANNE DUNCANSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

06/10/166 October 2016 SAIL ADDRESS CHANGED FROM: 4&5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM, PYMPES COURT, TOVIL, MAIDSTONE, KENT, ME15 0HZ

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA DUNCANSON / 06/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY COLIN DUNCANSON

View Document

18/06/1318 June 2013 SECRETARY APPOINTED VIRGINIA DUNCANSON

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNCANSON

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY BALCH / 18/10/2012

View Document

07/11/127 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS TRACEY BALCH

View Document

29/06/1129 June 2011 Appointment of Mrs Tracey Balch as a director

View Document

21/12/1021 December 2010 SAIL ADDRESS CHANGED FROM: 4&5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ

View Document

21/12/1021 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON DUNCANSON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA DUNCANSON / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GORDON DUNCANSON / 01/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 AUDITOR'S RESIGNATION

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 08/10/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

03/12/863 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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