Advanced company searchLink opens in new window

MANDER DUFFILL LIMITED

Company number 06962383

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)
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Aug 2017 CH01 Director's details changed for Mr Richard Luke Mander on 8 August 2017
08 Aug 2017 CH01 Director's details changed for Mr Julian Mark Duffill on 8 August 2017
08 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to 41-43 Market Place Chippenham Wiltshire SN15 3HR on 3 May 2017
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015
Statement of capital on 2015-07-15
  • GBP 400
08 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jul 2014 AR01 Annual return made up to 15 July 2014
Statement of capital on 2014-07-15
  • GBP 400
20 May 2014 CERTNM Company name changed dutton mander duffill LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-16
20 May 2014 CONNOT Change of name notice
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 AD02 Register inspection address has been changed from Carter Dutton 65 St. Mary Street Chippenham Wiltshire SN15 3JF
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Apr 2013 TM01 Termination of appointment of Richard Dutton as a director
08 Aug 2012 AR01 Annual return made up to 15 July 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Feb 2012 CERTNM Company name changed carter dutton LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-04
09 Feb 2012 CONNOT Change of name notice
26 Aug 2011 AR01 Annual return made up to 15 July 2011
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Feb 2011 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010