DUFFIN'S ESTATE AGENTS LTD

334 Bolton Road, Blackburn, BB2 4HY, England
StatusACTIVE
Company No.07787541
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

DUFFIN'S ESTATE AGENTS LTD is an active private limited company with number 07787541. It was incorporated 12 years, 8 months, 25 days ago, on 26 September 2011. The company address is 334 Bolton Road, Blackburn, BB2 4HY, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: 13 Preston New Road Blackburn Lancashire BB2 1AR United Kingdom

New address: 334 Bolton Road Blackburn BB2 4HY

Change date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

New address: 13 Preston New Road Blackburn Lancashire BB2 1AR

Change date: 2021-08-24

Old address: 11 Campbell Close Blackburn Lancashire BB2 4GR England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

New address: 11 Campbell Close Blackburn Lancashire BB2 4GR

Old address: C/O Parkers Accountants Unit 9, Arkwright Court Commercial Road Darwen Lancashire BB3 0FG England

Change date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sonia Duffin

Change date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Miss Sonia Duffin

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Miss Sonia Duffin

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Miss Sonia Duffin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

New address: C/O Parkers Accountants Unit 9, Arkwright Court Commercial Road Darwen Lancashire BB3 0FG

Change date: 2018-06-29

Old address: Suite 27, Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sonia Duffin

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sonia Duffin

Change date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Sonia Duffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Duffin

Termination date: 2013-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-20

Officer name: Miss Sonia Duffin

Documents

View document PDF

Legacy

Date: 25 Sep 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 12/11/2015 as it was invalid or ineffective

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed benchmark lettings LIMITED\certificate issued on 20/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Room

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sonia Duffin

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: , Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY

Change date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Andrew Room

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-26

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBY HOUSE LAND AND DEVELOPMENT LIMITED

PACIOLI HOUSE 9 BROOKFIELD,NORTHAMPTON,NN3 6WL

Number:10308977
Status:ACTIVE
Category:Private Limited Company

E.N.K. CONSTRUCTION LIMITED

9 LADENHAM ROAD,OXFORD,OX4 6AZ

Number:11223012
Status:ACTIVE
Category:Private Limited Company
Number:IP17484R
Status:ACTIVE
Category:Industrial and Provident Society

KOTSUME LTD.

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:10464769
Status:ACTIVE
Category:Private Limited Company

PMS SOUTH WEST LTD

3 SOUTHERNHAY WEST,EXETER,EX1 1JG

Number:09724438
Status:ACTIVE
Category:Private Limited Company

RADOLOGY LTD

11 MEAD LANE,BOGNOR REGIS,PO22 8AP

Number:08572105
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