Advanced company searchLink opens in new window

DURKAN LIMITED

Company number 00997195

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)
26 Jan 2017 TM01 Termination of appointment of Shaun Sheldrake as a director on 31 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Fraser John Wells on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Fraser John Wells as a director on 1 December 2016
15 Nov 2016 MR01 Registration of charge 009971950063, created on 15 November 2016
04 Nov 2016 AP01 Appointment of Mr Shane Rooney as a director on 3 November 2016
31 Aug 2016 TM01 Termination of appointment of Dominic George Jankowski as a director on 31 August 2016
31 Aug 2016 AP01 Appointment of Mr Dean Martin as a director on 1 August 2016
03 Aug 2016 TM01 Termination of appointment of Robert Adams Clark as a director on 29 July 2016
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
28 Apr 2016 MR01 Registration of charge 009971950062, created on 25 April 2016
18 Feb 2016 AA Full accounts made up to 30 November 2015
18 Feb 2016 AA Full accounts made up to 31 January 2015
10 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
14 Sep 2015 AP03 Appointment of Mr Ronan Patrick Murphy as a secretary on 14 September 2015
14 Sep 2015 AP01 Appointment of Mr Ronan Patrick Murphy as a director on 14 September 2015
14 Sep 2015 TM02 Termination of appointment of David Alan Fraher as a secretary on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of David Alan Fraher as a director on 14 September 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
27 May 2015 TM01 Termination of appointment of Gary Robins as a director on 20 May 2015
15 Apr 2015 TM01 Termination of appointment of Martin Lunn as a director on 31 March 2015
23 Oct 2014 AA Full accounts made up to 31 January 2014
11 Sep 2014 AD01 Registered office address changed from Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR to 4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 11 September 2014
05 Sep 2014 AP01 Appointment of Mr Dominic George Jankowski as a director on 4 August 2014
07 Jul 2014 AP01 Appointment of Mr David Nicholas Brooks as a director
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000