- Company Overview for JAMES DUNCAN LIMITED (07796919)
- Filing history for JAMES DUNCAN LIMITED (07796919)
- People for JAMES DUNCAN LIMITED (07796919)
- Charges for JAMES DUNCAN LIMITED (07796919)
- More for JAMES DUNCAN LIMITED (07796919)
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) |
---|---|---|---|
08 Dec 2017 | MR01 | Registration of charge 077969190003, created on 8 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Oct 2016 | CH01 | Director's details changed for Mr Duncan Guiler Murray on 24 October 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Rebecca Clare Morrison Corley as a director on 11 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of James Alexander Morrison Corley as a director on 11 May 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Duncan Guiler Murray on 4 October 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
11 Dec 2013 | MR01 | Registration of charge 077969190002 | |
29 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for James Earl Murray on 4 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Mr Duncan Guiler Murray on 4 October 2013 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
01 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2011 | AD01 | Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom on 18 November 2011 | |
18 Nov 2011 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
18 Nov 2011 | AP01 | Appointment of Duncan Guiler Murray as a director | |
18 Nov 2011 | AP01 | Appointment of James Murray as a director | |
18 Nov 2011 | AP01 | Appointment of James Alexander Morrison Corley as a director |