Advanced company searchLink opens in new window

DUNCAN CHURCHILL & CO LTD

Company number 06849331

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)
21 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
24 Jan 2012 TM02 Termination of appointment of Philip Duncan as a secretary
13 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Sep 2010 AP01 Appointment of Paul Brian Duncan as a director
25 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
25 Mar 2010 CH03 Secretary's details changed for Philip David Duncan on 17 March 2010
25 Mar 2010 AD02 Register inspection address has been changed
25 Mar 2010 CH01 Director's details changed for Susan Lynda Duncan on 17 March 2010
12 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
18 Nov 2009 AD01 Registered office address changed from 118 High Street Crediton Exeter Devon EX17 3LG on 18 November 2009
18 Nov 2009 AD01 Registered office address changed from 78 High Street Crediton Devon EX17 3LA on 18 November 2009
10 Sep 2009 288b Appointment terminate, secretary susan lynda duncan logged form
03 Sep 2009 288b Appointment terminated director paul duncan
03 Sep 2009 288a Secretary appointed philip david duncan
03 Sep 2009 288a Director appointed susan lynda duncan
15 Jun 2009 88(2) Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\
15 Jun 2009 288a Secretary appointed susan lynda duncan
15 Jun 2009 288a Director appointed paul brian duncan
15 Jun 2009 225 Accounting reference date shortened from 31/03/2010 to 31/05/2009
17 Mar 2009 288b Appointment terminated director yomtov jacobs
17 Mar 2009 NEWINC Incorporation