Advanced company searchLink opens in new window

DUROTAN CONTRACTS LIMITED

Company number 02799729

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)
05 Aug 2024 AA Micro company accounts made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Mr Regan James Gunthorpe on 22 February 2022
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Jun 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AP03 Appointment of Mr Christopher Robert Cooke as a secretary on 1 June 2016
02 Jun 2016 TM02 Termination of appointment of Liam Joseph Hanrahan as a secretary on 31 May 2016
31 May 2016 TM01 Termination of appointment of William Joseph Hanrahan as a director on 31 May 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from Long Byre Leckhampstead Buckingham Bucks MK18 5NP to West House West Street Buckingham MK18 1HE on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Christopher Robert Cooke as a director on 5 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015