R DURTNELL & SONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Notification of Darenth River Ballast Company Limited (The) as a person with significant control on 2016-04-06

View Document

24/09/2424 September 2024 Change of details for R Durtnell & Sons (Holdings) Limited as a person with significant control on 2016-04-06

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr John Alexander Durtnell on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Alexander William Durtnell on 2024-09-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Registered office address changed from Rectory Lane Brasted Westerham Kent TN16 1JR to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-05-02

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2020-09-24 with updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2022-09-24 with updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2021-09-24 with updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2021-06-30

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2020-06-30

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2019-06-30

View Document

07/03/237 March 2023 Notice of completion of voluntary arrangement

View Document

12/09/2212 September 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-24

View Document

09/07/219 July 2021 Termination of appointment of Peter Bryant Brook as a director on 2021-05-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 PREVEXT FROM 30/12/2018 TO 30/06/2019

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY SIMON ROUTH

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ROUTH

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

08/08/198 August 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018485700009

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018485700008

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALE

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CHANDLER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEAL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1629 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 1100000

View Document

23/09/1623 September 2016 23/09/16 STATEMENT OF CAPITAL GBP 625000

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018485700007

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED R DURTNELL AND SONS LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/10/1526 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ROBERT HENRY THOMAS NEAL

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR EVAN VALENTE

View Document

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYANT BROOK / 23/07/2014

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018485700007

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DURTNELL / 26/04/2012

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DURTNELL / 06/04/2012

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DURTNELL / 06/04/2012

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM DURTNELL / 01/09/2011

View Document

01/11/111 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEAL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY THOMAS NEAL / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDGAR ROUTH / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VINCENT HALE / 24/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYANT BROOK / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN CHANDLER / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN ROSSER VALENTE / 24/09/2010

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED SIMON EDGAR ROUTH

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ALEXANDER WILLIAM DURTNELL

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL MATTHEWS

View Document

02/04/082 April 2008 SECRETARY APPOINTED SIMON EDGAR ROUTH

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

27/10/8627 October 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8518 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/85

View Document

17/09/8417 September 1984 CERTIFICATE OF INCORPORATION

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