P DUCKWORTH & SON LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

25/07/2425 July 2024 Cessation of Paul Duckworth as a person with significant control on 2024-06-30

View Document

12/07/2412 July 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

27/07/2327 July 2023 Cessation of Paul Craig Duckworth as a person with significant control on 2023-03-01

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ United Kingdom to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 2023-02-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/11/1710 November 2017 COMPANY NAME CHANGED P DUCKWORTH & SONS LTD CERTIFICATE ISSUED ON 10/11/17

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DUCKWORTH

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 29/06/17 STATEMENT OF CAPITAL GBP 6

View Document

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

View Accounts

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG PAUL DUCKWORTH / 05/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL CRAIG DUCKWORTH / 05/07/2017

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DUCKWORTH

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 33 RIVERSIDE AVENUE FARINGTON MOSS LEYLAND PRESTON PR26 6RQ

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL DUCKWORTH / 26/04/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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