DUNCAN HOUSE (TORQUAY) LIMITED
Status | ACTIVE |
Company No. | 01762356 |
Category | Private Limited Company |
Incorporated | 18 Oct 1983 |
Age | 40 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DUNCAN HOUSE (TORQUAY) LIMITED is an active private limited company with number 01762356. It was incorporated 40 years, 7 months, 15 days ago, on 18 October 1983. The company address is 42 Duncan House Old Torwood Road, Torquay, TQ1 1PU, Devon.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: AD01
New address: 42 Duncan House Old Torwood Road Torquay Devon TQ1 1PU
Old address: 33 Duncan House Old Torwood Road Torquay Devon TQ1 1PU
Change date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Appoint person director company with name date
Date: 11 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Elizabeth Rathbone
Appointment date: 2023-02-27
Documents
Termination secretary company with name termination date
Date: 11 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-27
Officer name: Philip John Sampson
Documents
Appoint person secretary company with name date
Date: 11 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-27
Officer name: Mr Graham Woodrow Towler
Documents
Appoint person director company with name date
Date: 11 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-27
Officer name: Mrs Shirley Ann Clark
Documents
Appoint person director company with name date
Date: 11 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-27
Officer name: Mr Anthony Edward Hughes
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martyn Julian
Appointment date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 21 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberts
Termination date: 2021-04-01
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Betty Maud Stafford
Termination date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Rita Yvonne Sampson
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: William Georges Davidson
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roberts
Appointment date: 2016-07-21
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mrs Margaret Betty Maud Stafford
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Rita Yvonne Sampson
Appointment date: 2015-08-06
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Georges Davidson
Change date: 2014-12-31
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-06
Officer name: Graham Towler
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Towler
Change date: 2014-03-27
Documents
Appoint person secretary company with name date
Date: 09 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip John Sampson
Appointment date: 2014-08-08
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
New address: 33 Duncan House Old Torwood Road Torquay Devon TQ1 1PU
Change date: 2014-09-09
Old address: 43 Duncan House Old Torwood Road Stitchill Road Torquay South Devon TQ1 1PU
Documents
Termination secretary company with name termination date
Date: 09 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-08
Officer name: Barbara Ann Hughes
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Edward Charles Thorpe
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Anthony Edward Hughes
Documents
Accounts with accounts type small
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Towler
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Georges Davidson
Documents
Appoint person secretary company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Barbara Ann Hughes
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Old address: the Penthouse Duncan House Old Torwood Road Torquay Devon TQ1 1PU
Change date: 2013-09-13
Documents
Termination secretary company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Templeman
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pearl Swann
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Jackson
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Templeman
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pearl Swann
Documents
Accounts with accounts type small
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Revd Edward Charles Thorpe
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Change person director company with change date
Date: 20 Apr 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: Mrs Margaret Betty Maud Templeman
Documents
Accounts with accounts type full
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Edward Hughes
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type full
Date: 09 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Davidson
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pearl Frances Swann
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Accounts with accounts type full
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed margaret betty maud templeman
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon julian
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / margaret stafford / 19/12/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed william georges davidson
Documents
Accounts with accounts type full
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/08; change of members
Documents
Accounts with accounts type full
Date: 16 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; change of members
Documents
Accounts with accounts type full
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 30/03/06 from: 41 duncan house old torwood road torquay devon TQ1 1PU
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; no change of members
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: 42 duncan house stitchill road torquay TQ1 1PU
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; change of members
Documents
Accounts with accounts type full
Date: 07 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 15 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; change of members
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
BUDGET AUTO CENTRE STIRLING LTD
18 PETERSWELL BRAE,STIRLING,FK7 8JE
Number: | SC473028 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCHILL CRESCENT,AYR,KA8 0SG
Number: | SC594039 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT EDUCATION AND TECHNOLOGY ASSOCIATES LTD
E-INNOVATION CENTRE, SCHOOL OF TECHNOLOGY UNIVERSITY OF WOLVERHAMPTON,TELFORD,TF2 9FT
Number: | 07441632 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69-85 TABERNACLE STREET,LONDON,EC2A 4RR
Number: | 10692895 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CONISTON ROAD,BOLTON,BL6 5DW
Number: | 08238796 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FUTURE ACCOUNTANTS COMPANY LIMITED
THE PINES,CROWBOROUGH,TN6 3HD
Number: | 08904373 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |