DUNCAN & DAVIES (U.K.) LIMITED

Company Documents

DateDescription
25/02/1625 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1612 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 PREVEXT FROM 30/08/2013 TO 27/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

23/01/1323 January 2013 17/12/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LIGHT

View Document

29/08/1229 August 2012 SECRETARY APPOINTED MR IAN JOHN LIGHT

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/123 February 2012 17/12/05 FULL LIST AMEND

View Document

03/02/123 February 2012 17/12/07 FULL LIST AMEND

View Document

03/02/123 February 2012 17/12/08 FULL LIST AMEND

View Document

03/02/123 February 2012 17/12/04 FULL LIST AMEND

View Document

03/02/123 February 2012 17/12/03 CHANGES AMEND

View Document

03/02/123 February 2012 17/12/06 FULL LIST AMEND

View Document

01/02/121 February 2012 SECOND FILING WITH MUD 17/12/10 FOR FORM AR01

View Document

31/01/1231 January 2012 SECOND FILING WITH MUD 17/12/09 FOR FORM AR01

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN LIGHT / 14/01/2010

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 ADOPT MEM AND ARTS 12/07/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: G OFFICE CHANGED 20/07/90 DOMINICAN HOUSE ST. JOHN'S STREET CHICHESTER WEST SUSSEX PO19 1TU

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

05/01/895 January 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR RESIGNED

View Document

12/11/8812 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

23/05/8623 May 1986 RETURN MADE UP TO 18/02/86; FULL LIST OF MEMBERS

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