STEVE DURKIN VEHICLE SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 4 LOMESHAYE BUSINESS VILLAGE, TURNER ROAD NELSON LANCASHIRE BB9 7DR

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/11

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/10

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/12

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/14

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/13

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/16

View Document

17/01/1717 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/05/15

View Document

19/10/1619 October 2016 28/05/09 FULL LIST AMEND

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN ESKER

View Document

10/06/1610 June 2016 28/05/16 STATEMENT OF CAPITAL GBP 38000

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/06/1321 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM, MOTORING HOUSE UNIT 12 CHURCHILL WAY, LOMESHAYE INDUSTRAIL ESTATE, NELSON, LANCS, BB9 6RT

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/07/102 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR STEVEN JAMES DURKIN

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, TURNER ROAD, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 7DR

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: WIDOW HILL ROAD, BURNLEY, LANCASHIRE BB10 2TJ

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 30/03/03

View Document

15/08/0315 August 2003 £ NC 100/100000 20/03/03

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: WIDOW HILL ROAD, HEASANDFORD INDUSTRIAL ESTATE, BURNLEY, LANCASHIRE BB10 2TJ

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 31 CHESTNUT RISE, BURNLEY, LANCASHIRE BB11 2BA

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 31 CHESTNUT RISE, BURNLEY, LANCS, BB11 2BA

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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