Advanced company searchLink opens in new window

JAMES DURRANS & SONS,LIMITED

Company number 00172023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 46,921
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
  • GBP 46,921
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
  • GBP 46,921
09 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jul 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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