FLATLET DWELLINGS (DURSLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewCessation of Barry Frederick Walker as a person with significant control on 2025-05-16

View Document

22/09/2522 September 2025 NewNotification of Alexander Richard Manthorpe as a person with significant control on 2025-05-16

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

08/09/258 September 2025 NewChange of share class name or designation

View Document

08/09/258 September 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewMemorandum and Articles of Association

View Document

20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

19/08/2519 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewResolutions

View Document

01/08/251 August 2025 Second filing of Confirmation Statement dated 2025-02-15

View Document

31/07/2531 July 2025 Second filing of Confirmation Statement dated 2024-02-15

View Document

31/07/2531 July 2025 Second filing of Confirmation Statement dated 2023-02-15

View Document

11/07/2511 July 2025 Satisfaction of charge 3 in full

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

11/02/2511 February 2025 Director's details changed for Mrs Stephanie Mary Iles on 2025-02-10

View Document

11/02/2511 February 2025 Cessation of Susan Walker as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Notification of Stephanie Mary Iles as a person with significant control on 2025-02-10

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

06/02/246 February 2024 Director's details changed for Stephanie Mary Iles on 2020-09-01

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

29/11/2229 November 2022 Termination of appointment of Barry Frederick Walker as a director on 2022-09-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/09/204 September 2020 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FREDERICK WALKER / 16/02/2020

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY ILES / 16/12/2019

View Document

06/09/196 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY ILES / 17/12/2018

View Document

03/10/183 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 8-10 LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HZ

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY ILES / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY MANTHORPE / 14/02/2018

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP WALKER

View Document

12/01/1812 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/04/1622 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007772070009

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007772070008

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/06/156 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH POCKETT

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY MANTHORPE / 05/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KATE POCKETT / 05/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0218 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HR

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/12/972 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 AUDITOR'S RESIGNATION

View Document

16/02/9616 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 05/12/94

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 267 SOUTHMEAD ROAD SOUTHMEAD BRISTOL BS10 5EL

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

14/10/6314 October 1963 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