Advanced company searchLink opens in new window

DUCTBUSTERS HOLDINGS LIMITED

Company number 09210838

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 Worcestershire WR11 4EU to Mortimer Hall Birmingham Road Kidderminster Worcestershire DY10 2BX on 2 April 2024
09 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
10 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
28 Mar 2022 SH06 Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 422.60
28 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Nov 2021 SH06 Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 916.54
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 May 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 1,416.54
20 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
27 Aug 2020 SH06 Cancellation of shares. Statement of capital on 27 February 2020
  • GBP 2,416.54
27 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Apr 2020 PSC07 Cessation of Susan Elizabeth Quinn as a person with significant control on 2 March 2020
20 Apr 2020 PSC07 Cessation of Dermott James Quinn as a person with significant control on 2 March 2020
20 Apr 2020 PSC04 Change of details for Miss Gemma Louise Quinn as a person with significant control on 2 March 2020
20 Apr 2020 PSC05 Change of details for Mccarthy Taylor Trustees Ltd as a person with significant control on 2 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
16 Sep 2019 CH01 Director's details changed for Miss Gemma Louise Quinn on 10 September 2018
08 Jul 2019 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 2,916.54