S & R DUCKWORTH LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
19/12/2219 December 2022 | Change of details for S & R Duckworth Properties Ltd as a person with significant control on 2022-12-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/04/2227 April 2022 | Satisfaction of charge 1 in full |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/12/2117 December 2021 | Director's details changed for Mr Stuart Damien Duckworth on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
17/12/2117 December 2021 | Secretary's details changed for Mr Stuart Damien Duckworth on 2021-12-17 |
17/12/2117 December 2021 | Director's details changed for Mrs Rosaline Mary Duckworth on 2021-12-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/12/2017 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/01/2030 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/12/1115 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/12/1015 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/12/0915 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DAMIEN DUCKWORTH / 01/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALINE MARY DUCKWORTH / 01/10/2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 17-19 PARK STREET LYTHAM LYTHAM ST. ANNES LANCASHIRE FY8 5LU |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/01/056 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/01/0419 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 17 SAINT PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB |
21/01/0321 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: J D MERCER & CO CHARTERED ACCTS 9 CHAPEL STREET POULTON LE FYLDE LANCASHIRE FY6 7BQ |
25/04/0225 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
02/01/022 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
06/03/016 March 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | DIRECTOR RESIGNED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
26/01/0026 January 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/06/998 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/996 April 1999 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 |
15/12/9815 December 1998 | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS |
22/07/9822 July 1998 | REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 23 BRECK ROAD POULTON LE FYLDE LANCASHIRE FY6 7AA |
12/03/9812 March 1998 | NEW DIRECTOR APPOINTED |
12/03/9812 March 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
12/03/9812 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/12/9715 December 1997 | 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