Advanced company searchLink opens in new window

DU PONT (U.K.) TRUSTEES LIMITED

Company number 02993103

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)
18 Jul 2019 TM01 Termination of appointment of David Graham Wrigley as a director on 26 June 2019
07 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CH01 Director's details changed for Mr Peter Francis Horry on 16 December 2015
15 Jan 2019 CH01 Director's details changed for Hugh Joseph Lewis on 16 December 2015
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
14 Nov 2017 TM01 Termination of appointment of Stephen Douglas Cranwell as a director on 1 November 2017
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
16 Dec 2015 AD01 Registered office address changed from Wedgwood Way Stevenage Hertfordshire SG1 4QN to Kings Court London Road Stevenage Hertfordshire SG1 2NG on 16 December 2015
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Christopher Newton as a director on 1 March 2015
01 Apr 2015 AP01 Appointment of Mr David Graham Wrigley as a director on 1 March 2015
31 Mar 2015 AP01 Appointment of Mr David Robert Spence as a director on 1 March 2015
11 Mar 2015 TM01 Termination of appointment of Craig Oliver as a director on 26 February 2015
11 Mar 2015 TM01 Termination of appointment of Lee Peter Clarke as a director on 26 February 2015
21 Jan 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
21 Jan 2015 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
18 Dec 2014 TM01 Termination of appointment of Dean Robert Stockford as a director on 4 December 2014
27 Nov 2014 TM02 Termination of appointment of a secretary
26 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 Nov 2014 TM02 Termination of appointment of Peter Francis Horry as a secretary on 30 June 2013