N J DURMAN (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-04-05

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

31/10/2431 October 2024 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to The Old Vicarage Beck Hill Barton-upon-Humber DN18 5EY on 2024-10-31

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Appointment of Antonia Claire Law as a director on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Jillian Ruth Durman as a director on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Nicholas John Durman as a director on 2022-10-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 21 HORNBEAM SQUARE SOUTH HARROGATE HG2 8NB ENGLAND

View Document

13/05/2113 May 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 07/11/18 STATEMENT OF CAPITAL GBP 1005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DURMAN / 07/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DURMAN / 07/09/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O D SMITH VICTORIA AVENUE HARROGATE HG1 5PR ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM NORTHGATE 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN ENGLAND

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM C/O D SMITH 22 VICTORIA AVENUE HARROGATE HG1 5PR ENGLAND

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM WATERSIDE 2 COCKING STEPS MILLS COCKING STEPS LANE NETHERTON HUDDERSFIELD WEST YORKSHIRE HD4 7EA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/03/1519 March 2015 20/11/14 STATEMENT OF CAPITAL GBP 1004

View Document

06/11/146 November 2014 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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