PSC05 |
Change to a person with significant control Mon, 15th Jan 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 064685090004
filed on: 12th, December 2013
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Nov 2013. Old Address: 10 Armitage Road Birkby Huddersfield West Yorkshire HD2 2UB
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Oct 2013. Old Address: 5 Warren Lodge Gardens Halifax West Yorkshire HX3 0RB England
filed on: 1st, October 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064685090003
filed on: 14th, September 2013
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 064685090002
filed on: 14th, September 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 3rd Apr 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 28th Feb 2012. Old Address: 1 Queens Gate Halifax West Yorkshire HX3 0EQ England
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jan 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Jan 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 1st Oct 2010 secretary's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st Dec 2009. Old Address: 31 Highroad Well Lane Halifax West Yorkshire HX2 0LY
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, November 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed m r durgan & associates LIMITEDcertificate issued on 15/10/09
filed on: 15th, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 15th Oct 2009
filed on: 15th, October 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 15th, September 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 15th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 12th Mar 2009 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2008
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2008
| incorporation
|
Free Download
(13 pages)
|