Advanced company searchLink opens in new window

DUFFER OF ST GEORGE LIMITED

Company number 06732497

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)
29 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 880
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
26 Oct 2012 AA Full accounts made up to 28 January 2012
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
28 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
12 Oct 2011 AA Full accounts made up to 29 January 2011
29 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 30 January 2010
06 Sep 2010 AD03 Register(s) moved to registered inspection location
06 Sep 2010 AD02 Register inspection address has been changed
03 Sep 2010 CH01 Director's details changed for Mr Peter Allan Cowgill on 1 September 2010
13 Aug 2010 CC04 Statement of company's objects
29 Jul 2010 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
14 Jul 2010 CH01 Director's details changed for Mr Barry Colin Bown on 24 November 2009
14 Jul 2010 CH01 Director's details changed for Mr Brian Michael Small on 24 November 2009
14 Jul 2010 CH01 Director's details changed for Mr Peter Allan Cowgill on 24 November 2009
17 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2010 CH01 Director's details changed for Brian Micheal Small on 11 January 2010
11 Jan 2010 TM01 Termination of appointment of Edmund Prendergast as a director
11 Jan 2010 TM01 Termination of appointment of Hannibal Beteiligungsmanagement Gmbh as a director
11 Jan 2010 TM01 Termination of appointment of Marco Cairns as a director
12 Dec 2009 AP01 Appointment of Peter Alan Cowgill as a director
12 Dec 2009 AP01 Appointment of Mr Barry Colin Bown as a director
12 Dec 2009 AP01 Appointment of Brian Micheal Small as a director