THE DURDANS STABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/12/2314 December 2023 Change of details for The Durdans Holdings Ltd as a person with significant control on 2023-10-03

View Document

05/05/235 May 2023 Termination of appointment of Patricia Ann Cooper as a director on 2022-10-19

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

27/09/2227 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

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/05/1918 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070919360001

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

06/09/166 September 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

05/12/155 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070919360001

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR BRETT ROYCE JOHNSON

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS VANESSA JANE BUCKMAN

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA JANE BUCKMAN / 23/10/2015

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR PHILIP STEPHEN BUCKMAN

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS KATHLEEN ANGELA BUCKMAN

View Document

04/03/104 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM KIRKLEAS OLD ROAD BUCKLAND BETCHWORTH SURREY RH3 7DZ UNITED KINGDOM

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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