DURKIN AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 Appointment of Mr Mark Peter White as a director on 2025-04-01

View Document

09/08/259 August 2025 Appointment of Mr Kieren Andrew Hush as a director on 2025-04-01

View Document

07/08/257 August 2025 Accounts for a medium company made up to 2025-03-31

View Document

04/08/254 August 2025 Resolutions

View Document

04/08/254 August 2025 Memorandum and Articles of Association

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

27/03/2527 March 2025 Appointment of Mr Benjamin Murphy as a director on 2024-05-13

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

04/07/244 July 2024 Cessation of Michael Edward Durkin as a person with significant control on 2024-06-12

View Document

04/07/244 July 2024 Notification of Trident Trust Company (Uk) Limited as Trustee of Durkin and Sons Employee Ownership Trust as a person with significant control on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Satisfaction of charge 3 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 2 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 4 in full

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM ALPERTON HOUSE SUITE 10, SECOND FLOOR BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH UNITED KINGDOM

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM AMEX HOUSE NORTH END ROAD WEMBLEY MIDDX HA9 OUU

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MONICA DURKIN / 01/01/2014

View Document

04/08/144 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DURKIN / 01/01/2014

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DURKIN / 14/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MONICA DURKIN / 14/07/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD DURKIN / 15/12/2007

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 Full accounts made up to 1991-03-31

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991

View Document

25/10/9025 October 1990 Full accounts made up to 1990-03-31

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/07/9011 July 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990

View Document

17/04/9017 April 1990

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD

View Document

24/11/8924 November 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/11/8924 November 1989

View Document

24/11/8924 November 1989 Full accounts made up to 1989-03-31

View Document

28/04/8928 April 1989

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/02/895 February 1989 Full accounts made up to 1988-03-31

View Document

23/11/8823 November 1988

View Document

23/11/8823 November 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988 NC INC ALREADY ADJUSTED

View Document

19/07/8819 July 1988 Resolutions

View Document

19/07/8819 July 1988 £ NC 100/10000 31/05/

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 Accounts made up to 1987-03-31

View Document

15/09/8715 September 1987

View Document

15/09/8715 September 1987 RETURN MADE UP TO 22/08/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

17/09/8617 September 1986

View Document

17/09/8617 September 1986 Full accounts made up to 1986-03-31

View Document

17/09/8617 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/09/8617 September 1986

View Document

05/03/865 March 1986

View Document

05/03/865 March 1986 REGISTERED OFFICE CHANGED ON 05/03/86 FROM: 88 WALM LANE WILLESDEN LONDON NW2 4QY

View Document

06/06/836 June 1983 Miscellaneous

View Document

06/06/836 June 1983 Miscellaneous

View Document

06/06/836 June 1983 Incorporation

View Document

06/06/836 June 1983 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