DUTTON & GAVIN (TEXTILES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from C/O Vbs Centurion Blinds Ltd Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH England to 34 High Street Spennymoor DL16 6DB on 2022-12-15

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-08-31

View Document

14/12/2114 December 2021 Registered office address changed from 3 Field End, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EJ to C/O Vbs Centurion Blinds Ltd Oakdale Trading Estate Ham Lane Kingswinford DY6 7JH on 2021-12-14

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR CAMERON BLANEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR LEWIS DAVID BLANEY

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

06/07/176 July 2017 CURRSHO FROM 30/11/2017 TO 31/08/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/10/142 October 2014 DIRECTOR APPOINTED MR ALEXANDER BLANEY

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JILL PATE

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS MORAG BLANEY

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN PATE

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS MORAG BLANEY

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HEYWOOD AFFLECK PATE / 10/07/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 CHANGE PERSON AS DIRECTOR

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 27/12/10 NO CHANGES

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1013 September 2010 SOLVENCY STATEMENT DATED 06/09/10

View Document

13/09/1013 September 2010 REDUCE ISSUED CAPITAL 06/09/2010

View Document

13/09/1013 September 2010 STATEMENT BY DIRECTORS

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/02/102 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PATE

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR LEWIS PATE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS PATE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PATE / 23/12/2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 3 FIELD END FIELD END DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EJ

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 62-66 BERMONDSEY STREET LONDON SE1 3UD

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

28/11/4728 November 1947 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