DURRANTS NOMINEES LIMITED

11 Amwell Street, London, EC1R 1UL
StatusACTIVE
Company No.03380932
CategoryPrivate Limited Company
Incorporated04 Jun 1997
Age26 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

DURRANTS NOMINEES LIMITED is an active private limited company with number 03380932. It was incorporated 26 years, 11 months, 19 days ago, on 04 June 1997. The company address is 11 Amwell Street, London, EC1R 1UL.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Douglas John Wadkin

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Nicola Bond

Cessation date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Nicola Bond

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: Caroline Nicola Bond

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: 44 Marylebone High Street London W1U 5HF

Change date: 2011-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / douglas wadkin / 01/11/2007

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / caroline bond / 01/11/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/05/98

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&C INVEST LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11943995
Status:ACTIVE
Category:Private Limited Company

COLEY NASH LTD

2 ALL SAINTS CLOSE,MILTON KEYNES,MK17 0FG

Number:10737251
Status:ACTIVE
Category:Private Limited Company

MAY RESIDENTIAL HOMES LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:04075172
Status:ACTIVE
Category:Private Limited Company

SKOT DAVIES LTD

UNIT 4 HADLEIGH BUS CTRE,BENFLEET,SS7 2BT

Number:07706076
Status:ACTIVE
Category:Private Limited Company

THE LEARNING LADDER MID ULSTER C.I.C.

118-120 MAIN STREET,MAGHERA,BT46 5AF

Number:NI659623
Status:ACTIVE
Category:Community Interest Company

THE SOCIAL COLLAB LTD

GPG HOUSE 8 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:11886957
Status:ACTIVE
Category:Private Limited Company

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