GEORGE DURRANT & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-10-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
06/02/256 February 2025 | Director's details changed for Mr Richard Fairfax Prentice on 2025-01-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-10-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
10/11/2210 November 2022 | Termination of appointment of Nicholas Stanley Rudge as a director on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Termination of appointment of Nicholas Stanley Rudge as a secretary on 2022-05-20 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Cessation of George Nicholas Durrant as a person with significant control on 2021-09-15 |
27/09/2127 September 2021 | Termination of appointment of George Nicholas Durrant as a director on 2021-09-16 |
27/09/2127 September 2021 | Cessation of Nicholas Stanley Rudge as a person with significant control on 2021-09-15 |
27/09/2127 September 2021 | Notification of Durrants Group Holdings Limited as a person with significant control on 2021-09-15 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR AIDAN BRANCH |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
24/05/1824 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018 |
26/02/1826 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NICHOLAS DURRANT |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STANLEY RUDGE |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DENNIS MUSK / 02/02/2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR APPOINTED MR DOMINIC PARRAVANI |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN BRANCH / 02/02/2017 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BELTON |
08/07/158 July 2015 | DIRECTOR APPOINTED MR TREVOR DENNIS MUSK |
06/07/156 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
03/06/153 June 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 750 |
23/02/1523 February 2015 | CURREXT FROM 30/04/2015 TO 31/10/2015 |
22/02/1522 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/02/1417 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BELTON / 29/01/2013 |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BELTON / 29/01/2013 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/02/129 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/02/1118 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FAIRFAX PRENTICE / 28/01/2011 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/09/101 September 2010 | DIRECTOR APPOINTED RICHARD FAIRFAX PRENTICE |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN BRANCH / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BELTON / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICHOLAS DURRANT / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STANLEY RUDGE / 17/02/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | £ IC 1000/750 14/03/05 £ SR 250@1=250 |
01/03/051 March 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/01/0527 January 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
04/05/044 May 2004 | NEW SECRETARY APPOINTED |
04/05/044 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/03/043 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/02/0221 February 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
17/02/0017 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
25/01/0025 January 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
10/03/9910 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
06/04/986 April 1998 | RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS |
11/03/9811 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
12/11/9712 November 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/04/9722 April 1997 | RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS |
16/01/9716 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
29/03/9629 March 1996 | RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS |
27/12/9527 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
05/06/955 June 1995 | NEW DIRECTOR APPOINTED |
27/03/9527 March 1995 | NEW DIRECTOR APPOINTED |
25/01/9525 January 1995 | RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/12/9414 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/9421 November 1994 | £ NC 1000/300000 03/11 |
06/05/946 May 1994 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/9416 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
13/02/9413 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/01/9428 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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