Advanced company searchLink opens in new window

F. DUERR & SONS LIMITED

Company number 00198509

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)
14 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Mar 2024 SH06 Cancellation of shares. Statement of capital on 25 January 2024
  • GBP 26,182.5100
06 Feb 2024 TM01 Termination of appointment of Mark Anthony Frederick Duerr as a director on 2 February 2024
19 Dec 2023 AA Full accounts made up to 31 March 2023
16 Dec 2023 MA Memorandum and Articles of Association
07 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
25 Jul 2023 PSC08 Notification of a person with significant control statement
18 Jul 2023 PSC07 Cessation of Anthony Norman Duerr as a person with significant control on 22 February 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
28 Apr 2022 AP03 Appointment of Mr David Weatherhead as a secretary on 1 April 2022
28 Apr 2022 TM01 Termination of appointment of Anthony Norman Duerr as a director on 12 February 2022
28 Apr 2022 TM01 Termination of appointment of Andrew John Collinson as a director on 31 March 2022
28 Apr 2022 TM02 Termination of appointment of Andrew John Collinson as a secretary on 31 March 2022
16 Dec 2021 AA Full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2021 AA Full accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
25 Oct 2019 AD01 Registered office address changed from Floats House Floats Road Roundthorn Industrial Estate Manchester M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
02 Jan 2019 AA Full accounts made up to 31 March 2018