Advanced company searchLink opens in new window

DUCHY ORIGINALS LIMITED

Company number 02478770

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)
21 Oct 2008 288b Appointment terminated director andrew cosslett
21 Oct 2008 288a Director appointed michael keith jary
12 May 2008 288b Appointment terminate, director jennifer moses logged form
12 May 2008 288b Appointment terminated director jennifer moses
29 Mar 2008 363a Return made up to 01/03/08; full list of members
06 Feb 2008 288b Director resigned
08 Jan 2008 288c Director's particulars changed
08 Jan 2008 288c Director's particulars changed
28 Nov 2007 AA Full accounts made up to 31 March 2007
26 Nov 2007 288a New director appointed
23 Nov 2007 288b Director resigned
22 Aug 2007 288a New director appointed
11 Apr 2007 363s Return made up to 01/03/07; full list of members
01 Feb 2007 AA Full accounts made up to 31 March 2006
13 Dec 2006 288a New director appointed
01 Dec 2006 288a New secretary appointed
01 Dec 2006 288b Director resigned
01 Dec 2006 288b Secretary resigned
28 Sep 2006 88(3) Particulars of contract relating to shares
28 Sep 2006 88(2)R Ad 18/07/06--------- £ si 714000@1=714000 £ ic 45002/759002
23 Sep 2006 403a Declaration of satisfaction of mortgage/charge
30 Aug 2006 MEM/ARTS Memorandum and Articles of Association
30 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2006 123 Nc inc already adjusted 18/07/06