- Company Overview for DUERDEN BROS. LIMITED (00293137)
- Filing history for DUERDEN BROS. LIMITED (00293137)
- People for DUERDEN BROS. LIMITED (00293137)
- Charges for DUERDEN BROS. LIMITED (00293137)
- More for DUERDEN BROS. LIMITED (00293137)
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) |
---|---|---|---|
03 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 May 2020 | MR01 | Registration of charge 002931370004, created on 11 May 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
21 Dec 2018 | MR01 | Registration of charge 002931370003, created on 7 December 2018 | |
30 Aug 2018 | PSC01 | Notification of James Anthony Duerden as a person with significant control on 17 July 2018 | |
30 Aug 2018 | PSC07 | Cessation of James Anthony Duerden as a person with significant control on 16 July 2018 | |
30 Aug 2018 | PSC07 | Cessation of Paul Frank Duerden as a person with significant control on 16 July 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Paul Frank Duerden as a director on 16 July 2018 | |
23 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2018
|
|
23 Aug 2018 | SH03 | Purchase of own shares. | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from Sunnydale Nurseries Garstang Road Great Eccleston Preston Lancashire PR3 0XA to Parker Lane Parker Lane Whitestake Preston Lancashire PR4 4JX on 15 June 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates |