- Company Overview for DURAV LTD (13312780)
- Filing history for DURAV LTD (13312780)
- People for DURAV LTD (13312780)
- Charges for DURAV LTD (13312780)
- More for DURAV LTD (13312780)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jan 2025 | MR01 | Registration of charge 133127800003, created on 2 January 2025 | |
13 Dec 2024 | MR04 | Satisfaction of charge 133127800001 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 133127800002 in full | |
22 Aug 2024 | PSC05 | Change of details for Oakhurst Group Ltd as a person with significant control on 22 August 2024 | |
22 Aug 2024 | PSC05 | Change of details for Strudwick & Co Limited as a person with significant control on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Robert Eric Ravilious on 22 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Dr William Dunne on 22 August 2024 | |
22 May 2024 | AD01 | Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF England to 20 Commerce Road Lynch Wood Peterborough PE2 6LR on 22 May 2024 | |
30 Apr 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Sep 2023 | PSC05 | Change of details for Strudwick & Co Limited as a person with significant control on 13 September 2023 | |
14 Sep 2023 | PSC05 | Change of details for Oakhurst Group Ltd as a person with significant control on 13 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mr Robert Eric Ravilious on 13 September 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Dr William Dunne on 13 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF on 14 September 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr Robert Eric Ravilious on 20 April 2023 | |
09 May 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 9 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Dec 2022 | MR01 | Registration of charge 133127800001, created on 29 November 2022 | |
06 Dec 2022 | MR01 | Registration of charge 133127800002, created on 29 November 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
15 Apr 2021 | CH01 | Director's details changed for Mr William Dunne on 15 April 2021 |