- Company Overview for DUFFY CONTRACT SERVICES LIMITED (02391006)
- Filing history for DUFFY CONTRACT SERVICES LIMITED (02391006)
- People for DUFFY CONTRACT SERVICES LIMITED (02391006)
- Charges for DUFFY CONTRACT SERVICES LIMITED (02391006)
- More for DUFFY CONTRACT SERVICES LIMITED (02391006)
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) |
---|---|---|---|
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Bernard Duffy on 16 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Donal Corbett on 16 November 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Duffy House, Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR to Duffy House 1 Mount Road Feltham Middlesex TW13 6AR on 15 September 2015 | |
21 Jul 2015 | AUD | Auditor's resignation | |
13 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
19 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Bernard Duffy on 17 July 2014 | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Bernard Duffy on 16 November 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Donal Corbett on 16 November 2012 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
02 Dec 2011 | AD02 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom | |
01 Feb 2011 | AA | Full accounts made up to 30 April 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
09 Nov 2010 | TM01 | Termination of appointment of James Connolly as a director | |
20 Jul 2010 | TM02 | Termination of appointment of John Allen as a secretary | |
19 Mar 2010 | CH01 | Director's details changed for Mr Jonathan Bernard Duffy on 1 February 2010 |