DURHAM ASSOCIATES LTD.

The Old Brewery The Old Brewery, Castle Eden, TS27 4SU, Durham
StatusACTIVE
Company No.01558160
CategoryPrivate Limited Company
Incorporated24 Apr 1981
Age43 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

DURHAM ASSOCIATES LTD. is an active private limited company with number 01558160. It was incorporated 43 years, 1 month, 25 days ago, on 24 April 1981. The company address is The Old Brewery The Old Brewery, Castle Eden, TS27 4SU, Durham.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Durham Associates Group Limited

Cessation date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Douglas Steer

Notification date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Durham Associates Group Limited

Cessation date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Jonathan Douglas Steer

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-31

Officer name: Mr Jonathan Douglas Steer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Thomas William Sterling

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: David Picken

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Michael Richard Sands

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-31

Officer name: Michael Richard Sands

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Durham Associates Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Lancaster

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Auditors resignation company

Date: 02 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from the old coach house castle eden village durham TS27 4SS

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: the old coach house castle eden village co durham TS27 4SX

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 23/08/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Annual-return

Type: 363

Description: Return made up to 19/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 18 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 18/03/91 from: 2 vermont house concord village washington tyne & wear NE37 2SQ

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/08/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/04/89; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tamarisk av LIMITED\certificate issued on 10/01/90

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 05/12/89 from: 28 ashgrove avenue hartlepool TS25 5BU

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Resolution

Date: 10 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

328 BROWNHILL ROAD MANAGEMENT LIMITED

328 BROWNHILL ROAD,LONDON,SE6 1AX

Number:04403684
Status:ACTIVE
Category:Private Limited Company

LIBERTY IT CONSULTING AND RECYCLING LTD

INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ

Number:06385421
Status:LIQUIDATION
Category:Private Limited Company

SAIITECH SYSTEMS LIMITED

1 ST. JOHNS ROAD,WELLING,DA16 2AF

Number:10994415
Status:ACTIVE
Category:Private Limited Company

SANDWICH CLUB (MIDLANDS) LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:06086056
Status:ACTIVE
Category:Private Limited Company

SUMUTRANS LTD

13 MARTON ROAD,NOTTINGHAM,NG6 8BN

Number:11621272
Status:ACTIVE
Category:Private Limited Company

THE ROW (CROPTHORNE) MANAGEMENT COMPANY LIMITED

A5 OPTIMUM BUSINESS PARK,SWADLINCOTE,DE11 0WT

Number:10469640
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source