Advanced company searchLink opens in new window

D.R. DUNTHORN & SON LIMITED

Company number 00403006

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)
08 Sep 1998 288b Director resigned
18 May 1998 AA Full accounts made up to 30 June 1997
28 Oct 1997 363a Return made up to 01/10/97; full list of members
21 Aug 1997 288b Director resigned
24 Jul 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
24 Jul 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
24 Jul 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Jul 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 May 1997 AA Full accounts made up to 30 June 1996
26 Feb 1997 288a New director appointed
19 Feb 1997 288b Director resigned
06 Nov 1996 363a Return made up to 01/10/96; full list of members
03 Oct 1996 288 Secretary resigned;director resigned
26 Sep 1996 288 New secretary appointed;new director appointed
04 Apr 1996 AA Accounts for a dormant company made up to 30 June 1995
02 Apr 1996 288 Secretary resigned
02 Apr 1996 288 New secretary appointed
02 Apr 1996 288 New director appointed
02 Apr 1996 288 New director appointed
02 Apr 1996 288 New director appointed
28 Feb 1996 288 Secretary's particulars changed
12 Oct 1995 363x Return made up to 01/10/95; full list of members
30 Mar 1995 288 New secretary appointed
17 Mar 1995 287 Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY
16 Mar 1995 288 Director resigned