- Company Overview for JAMES DURRANS & SONS,LIMITED (00172023)
- Filing history for JAMES DURRANS & SONS,LIMITED (00172023)
- People for JAMES DURRANS & SONS,LIMITED (00172023)
- Charges for JAMES DURRANS & SONS,LIMITED (00172023)
- More for JAMES DURRANS & SONS,LIMITED (00172023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
09 Oct 2018 | MR01 | Registration of charge 001720230009, created on 2 October 2018 | |
20 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
31 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Jun 2017 | AP01 | Appointment of Mr Graham Paul Hooper as a director on 26 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
01 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD04 | Register(s) moved to registered office address Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU | |
25 Jan 2016 | TM01 | Termination of appointment of Brian Broomhead as a director on 30 September 2015 | |
25 Aug 2015 | AP03 | Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 | |
22 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD01 | Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 | |
21 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | MR01 | Registration of charge 001720230007 | |
26 Jun 2013 | MR01 | Registration of charge 001720230008 | |
26 Jun 2013 | MR01 | Registration of charge 001720230006 | |
12 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of Michael Toole as a director |