- Company Overview for DURKAN LIMITED (00997195)
- Filing history for DURKAN LIMITED (00997195)
- People for DURKAN LIMITED (00997195)
- Charges for DURKAN LIMITED (00997195)
- More for DURKAN LIMITED (00997195)
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
|
|
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
|
|
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
|