Advanced company searchLink opens in new window

DUNCAN TAYLOR LTD

Company number 10653402

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)
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 AD01 Registered office address changed from 650 Anlaby Road Hull HU3 6UU England to Units 1a & 1B Therm Road Units 1a & 1B Therm Road Hull HU8 7BF on 21 September 2018
21 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
17 Jan 2018 AD01 Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to 650 Anlaby Road Hull HU3 6UU on 17 January 2018
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
24 Aug 2017 PSC01 Notification of Leon James Taylor as a person with significant control on 16 August 2017
24 Aug 2017 PSC07 Cessation of Christopher Martin Thompson as a person with significant control on 16 August 2017
24 Aug 2017 CH01 Director's details changed for Mr Leon Taylor on 16 August 2017
24 Aug 2017 AP01 Appointment of Mr Leon Taylor as a director on 16 August 2017
24 Aug 2017 TM01 Termination of appointment of Christopher Martin Thompson as a director on 16 August 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
06 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-06
  • GBP 100