DURKAN DESIGN AND BUILD LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2022-06-02 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Accounts. Accounts type micro entity. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Accounts. Accounts type micro entity. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Accounts. Accounts type micro entity. 2018-06-22 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type micro entity. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2016-08-01 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Officers. Officer name: Mrs Rachel Natasha Durkan. Change date: 2015-06-01. 2015-06-02 View Report
Officers. Change date: 2015-06-02. Officer name: Mr Matthew Durkan. 2015-06-02 View Report
Address. New address: 105 Maple Road Horfield Bristol BS7 8RF. Change date: 2015-06-02. Old address: 53 Ashgrove Road Ashley Down Bristol BS7 9LF. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Accounts. Accounts type total exemption small. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Officers. Officer name: Mr Matthew Durkan. Change date: 2011-06-10. 2011-06-10 View Report
Officers. Change date: 2011-06-10. Officer name: Mrs Rachel Natasha Durkan. 2011-06-10 View Report
Address. Old address: 33 the Square Bibury Cirencester Gloucestershire GL7 5NS. Change date: 2011-06-10. 2011-06-10 View Report
Accounts. Accounts type total exemption small. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-06-19 View Report
Address. Move registers to sail company. 2010-06-19 View Report
Officers. Change date: 2009-10-02. Officer name: Matthew Durkan. 2010-06-19 View Report
Address. Change sail address company. 2010-06-19 View Report
Accounts. Accounts type total exemption small. 2009-08-25 View Report
Annual return. Legacy. 2009-06-04 View Report
Accounts. Accounts type total exemption small. 2008-07-22 View Report
Annual return. Legacy. 2008-06-23 View Report
Address. Description: Location of register of members. 2008-06-23 View Report
Officers. Description: Secretary's change of particulars / rachel durkan / 16/11/2007. 2008-06-23 View Report
Officers. Description: Secretary's particulars changed. 2007-11-26 View Report
Address. Description: Registered office changed on 26/11/07 from: 32 the square bibury cirencester gloucestershire GL7 5NS. 2007-11-26 View Report
Officers. Description: Director's particulars changed. 2007-11-26 View Report
Accounts. Accounts type total exemption small. 2007-10-03 View Report
Capital. Description: Ad 15/09/07--------- £ si 96@1=96 £ ic 4/100. 2007-10-03 View Report
Capital. Description: Ad 15/09/07--------- £ si 3@1=3 £ ic 1/4. 2007-10-03 View Report
Annual return. Legacy. 2007-06-28 View Report