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)
08 Jul 2019 SH03 Purchase of own shares.
27 Feb 2019 SH06 Cancellation of shares. Statement of capital on 11 January 2019
  • GBP 3,416.54
27 Feb 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 4,416.54
27 Feb 2019 SH06 Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 4,666.54
27 Feb 2019 SH06 Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 3,916.54
27 Feb 2019 SH03 Purchase of own shares.
27 Feb 2019 SH03 Purchase of own shares.
27 Feb 2019 SH03 Purchase of own shares.
27 Feb 2019 SH03 Purchase of own shares.
08 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
14 Sep 2017 PSC02 Notification of Mccarthy Taylor Trustees Ltd as a person with significant control on 6 April 2016
14 Sep 2017 PSC01 Notification of Gemma Louise Quinn as a person with significant control on 6 April 2016
31 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,916.54
09 Sep 2015 AD01 Registered office address changed from 100 st. Lawrence Road Evesham Worcestershire WR11 4AX England to 100 High Street Evesham Worcestershire WR11 4EU on 9 September 2015
22 Jul 2015 SH06 Cancellation of shares. Statement of capital on 13 May 2015
  • GBP 4,916.54
02 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 SH03 Purchase of own shares.
14 May 2015 AD01 Registered office address changed from Prospect House Victoria Road Halesowen West Midlands B62 8HY United Kingdom to 100 st. Lawrence Road Evesham Worcestershire WR11 4AX on 14 May 2015