JOSEPHINE DURLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-01-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-03-30 with updates |
22/07/2422 July 2024 | Change of details for Mr Sydney James Durling as a person with significant control on 2024-07-22 |
03/06/243 June 2024 | Appointment of Perrys Secretaries Limited as a secretary on 2022-08-01 |
03/06/243 June 2024 | Termination of appointment of Sydney James Durling as a director on 2022-08-01 |
03/06/243 June 2024 | Termination of appointment of Sydney James Durling as a secretary on 2022-08-01 |
28/05/2428 May 2024 | Registered office address changed from Suite 2, Second Floor North the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to 4Ht Floor 399-401 Strand London WC2R 0LT on 2024-05-28 |
28/05/2428 May 2024 | Registered office address changed from 4Ht Floor 399-401 Strand London WC2R 0LT United Kingdom to 4th Floor 399-401 Strand London WC2R 0LT on 2024-05-28 |
22/03/2422 March 2024 | Previous accounting period extended from 2023-07-31 to 2024-01-31 |
04/03/244 March 2024 | Change of details for Mrs Josephine Janet Durling as a person with significant control on 2016-04-06 |
04/03/244 March 2024 | Change of details for Mr Sydney James Durling as a person with significant control on 2016-04-06 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
01/04/161 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/04/151 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/04/1411 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
09/04/139 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SYDNEY JAMES DURLING / 30/03/2013 |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JAMES DURLING / 30/03/2013 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/03/1230 March 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
21/04/1121 April 2011 | 31/07/10 TOTAL EXEMPTION FULL |
31/03/1131 March 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
28/04/1028 April 2010 | 31/07/09 TOTAL EXEMPTION FULL |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JAMES DURLING / 30/03/2010 |
08/04/108 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JANET DURLING / 30/03/2010 |
22/04/0922 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/03/0916 March 2009 | DIRECTOR APPOINTED SYDNEY JAMES DURLING |
16/03/0916 March 2009 | VARYING SHARE RIGHTS AND NAMES |
11/08/0811 August 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | SECRETARY APPOINTED SYDNEY JAMES DURLING |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY STEWART FUSSELL |
03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM BEREN COURT NEWNEY GREEN CHELMSFORD ESSEX CM1 3SQ |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
03/05/053 May 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: BEREN COURT, NEWNEY GREEN CHELMSFORD ESSEX CM1 3SQ |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/0530 March 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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