Advanced company searchLink opens in new window

DUCTBUSTERS LIMITED

Company number 03255812

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)
02 Apr 2024 AD01 Registered office address changed from 100 High Street Evesham WR11 4EU England to Mortimer Hall Birmingham Road Kidderminster Worcestershire DY10 2BX on 2 April 2024
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 CH01 Director's details changed for Mrs Hayley Exley on 5 May 2022
07 Oct 2021 AP01 Appointment of Mrs Hayley Exley as a director on 1 October 2021
05 Oct 2021 CH01 Director's details changed for Miss Gemma Louise Quinn on 5 October 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
16 Sep 2019 PSC07 Cessation of Susan Elizabeth Quinn as a person with significant control on 13 September 2018
16 Sep 2019 PSC07 Cessation of Gemma Louise Quinn as a person with significant control on 13 September 2018
16 Sep 2019 PSC07 Cessation of Mccarthy Taylor Trustees as a person with significant control on 13 September 2018
16 Sep 2019 PSC02 Notification of Ductbusters Holdings Limited as a person with significant control on 6 April 2016
06 Aug 2019 AP03 Appointment of Mr Paul Adrian Taylor as a secretary on 1 May 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 TM01 Termination of appointment of Dermott James Quinn as a director on 1 May 2019
07 May 2019 TM02 Termination of appointment of Susan Elizabeth Quinn as a secretary on 1 May 2019
25 Jan 2019 AD01 Registered office address changed from Mortimer Hall 1 Birmingham Road Kidderminster Worcs DY10 2BX England to 100 High Street Evesham WR11 4EU on 25 January 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
12 Sep 2018 PSC07 Cessation of Dermott James Quinn as a person with significant control on 14 September 2017