DURBIN ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-11-12

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-12

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-11-12

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-11-12

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 159 CENTRAL ROAD WORCESTER PARK SURREY KT4 8DT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

21/03/1321 March 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MINNET / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/04/988 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/988 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/02/9524 February 1995 S369(4) SHT NOTICE MEET 21/02/95

View Document

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

View Document

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

View Document

18/08/9418 August 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

08/01/878 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/11/8617 November 1986 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 COMPANY NAME CHANGED DELTAHIRE LIMITED CERTIFICATE ISSUED ON 29/07/86

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

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