JOSEPHINE DURLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-03-30 with updates

View Document

22/07/2422 July 2024 Change of details for Mr Sydney James Durling as a person with significant control on 2024-07-22

View Document

03/06/243 June 2024 Appointment of Perrys Secretaries Limited as a secretary on 2022-08-01

View Document

03/06/243 June 2024 Termination of appointment of Sydney James Durling as a director on 2022-08-01

View Document

03/06/243 June 2024 Termination of appointment of Sydney James Durling as a secretary on 2022-08-01

View Document

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

View Document

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

View Document

22/03/2422 March 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

04/03/244 March 2024 Change of details for Mrs Josephine Janet Durling as a person with significant control on 2016-04-06

View Document

04/03/244 March 2024 Change of details for Mr Sydney James Durling as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SYDNEY JAMES DURLING / 30/03/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JAMES DURLING / 30/03/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JAMES DURLING / 30/03/2010

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE JANET DURLING / 30/03/2010

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED SYDNEY JAMES DURLING

View Document

16/03/0916 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 SECRETARY APPOINTED SYDNEY JAMES DURLING

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY STEWART FUSSELL

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM BEREN COURT NEWNEY GREEN CHELMSFORD ESSEX CM1 3SQ

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: BEREN COURT, NEWNEY GREEN CHELMSFORD ESSEX CM1 3SQ

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

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