PAUL DUFTON & CO LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Director's details changed for Mr Nigel Peter Fowler on 2024-05-28

View Document

06/06/246 June 2024 Change of details for Mr Nigel Peter Fowler as a person with significant control on 2024-05-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/02/2328 February 2023 Change of details for Mr Nigel Peter Fowler as a person with significant control on 2023-02-28

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/123 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED DUFTON PLUMBING & HEATING SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

10/09/1210 September 2012 CHANGE OF NAME 06/09/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEGEL FOWLER / 01/10/2009

View Document

04/01/124 January 2012 ALTER ARTICLES 29/09/2010

View Document

04/01/124 January 2012 29/09/10 STATEMENT OF CAPITAL GBP 20

View Document

09/06/119 June 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED NEGEL FOWLER

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED STEVEN PAUL DUFTON

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

18/09/0918 September 2009 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