DUNCRUE SECURITY DISTRIBUTION LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Registered office address changed from 13 Yorkersgate Malton YO17 7AA England to 50 Princes Street Ipswich IP1 1RJ on 2023-04-12

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Registration of charge 047787620001, created on 2022-02-22

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1621 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY AVRIL HARDING

View Document

08/10/148 October 2014 SECRETARY APPOINTED MRS VICKY GOODIN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/06/1318 June 2013 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

18/06/1318 June 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

18/06/1318 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR MELVIN ROBERT GOODIN

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/06/1213 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY GOODIN / 10/12/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY GOODIN / 28/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEIR / 28/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / AVRIL SHERRY HARDING / 28/05/2010

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 1 DELPH HILL, LOWTON PUDSEY, WEST YORKSHIRE LS28 7EB

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 S366A DISP HOLDING AGM 23/06/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 S252 DISP LAYING ACC 23/06/03

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/01/04

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information