DUVAL CONSULTING LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GWYNNE LOWTHER / 20/06/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GWYNNE LOWTHER / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 21 FROGMORE ROAD BLACKWATER CAMBERLEY SURREY GU17 0BU UNITED KINGDOM

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GWYNNE LOWTHER / 01/10/2009

View Document

03/10/103 October 2010 SECRETARY APPOINTED MISS GWYNNE LOWTHER

View Document

03/10/103 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, SECRETARY REGINALD LOWTHER

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / REGINALD LOWTHER / 20/09/2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 21 FROGMORE ROAD BLACKWATER CAMBERLEY SURREY GU17 0BU UNITED KINGDOM

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 8 DURWESTON STREET LONDON W1H 1EW

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GWYNNE LOWTHER / 20/09/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / REGINALD LOWTHER / 20/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GWYNNE LOWTHER / 20/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: G OFFICE CHANGED 10/09/07 CHELWOOD SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HG

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: G OFFICE CHANGED 10/10/97 2 DUVAL PLACE BAGSHOT SURREY GU19 5LP

View Document

10/10/9710 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/11/948 November 1994 S386 DISP APP AUDS 11/08/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: G OFFICE CHANGED 19/10/93 37 WARREN STREET LONDON W1P 5PD

View Document

09/09/939 September 1993 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