DURITE LIMITED

00373113
DURITE WORKS VALLEY ROAD DOVERCOURT ESSEX CO12 4RX

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Change of particulars for director (Robert William Willing) 2 Buy now
26 Jun 2024 officers Appointment of director (Brian Olsen) 2 Buy now
25 Jun 2024 officers Termination of appointment of director (Michael Schulte) 1 Buy now
26 Feb 2024 officers Appointment of director (Robert William Willing) 2 Buy now
23 Feb 2024 officers Termination of appointment of director (John Knox) 1 Buy now
23 Feb 2024 officers Termination of appointment of director (Charles Gessler) 1 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 26 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 officers Termination of appointment of director (Pierre Nadeau) 1 Buy now
30 Nov 2022 officers Appointment of director (Steven James Powell) 2 Buy now
19 Aug 2022 accounts Annual Accounts 29 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Jan 2022 incorporation Memorandum Articles 21 Buy now
21 Jan 2022 resolution Resolution 2 Buy now
19 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2021 officers Change of particulars for director (Charles Gessler) 2 Buy now
01 Nov 2021 accounts Annual Accounts 29 Buy now
12 May 2021 officers Termination of appointment of director (Steven Grant Fobel) 1 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2021 officers Termination of appointment of director (Jean Charles Julien) 1 Buy now
15 Mar 2021 officers Appointment of director (Michael Schulte) 2 Buy now
11 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 officers Termination of appointment of director (Craig Peachey) 1 Buy now
11 Mar 2021 officers Appointment of director (John Knox) 2 Buy now
11 Mar 2021 officers Appointment of director (Charles Gessler) 2 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 26 Buy now
15 Dec 2020 officers Appointment of director (Mr Craig Peachey) 2 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Change of particulars for director (Mr Jean Charles Julien) 2 Buy now
16 Jan 2020 officers Change of particulars for director (Mr Jean Charles Julien) 2 Buy now
18 Dec 2019 accounts Annual Accounts 24 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2018 accounts Annual Accounts 26 Buy now
09 Jul 2018 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 25 Buy now
12 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2017 mortgage Registration of a charge 23 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 27 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
29 Dec 2015 accounts Annual Accounts 19 Buy now
11 Feb 2015 officers Termination of appointment of secretary (Filex Services Limited) 1 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Pierre Nadeau) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Steven Grant Fobel) 2 Buy now
03 Jan 2015 accounts Annual Accounts 27 Buy now
22 May 2014 officers Appointment of director (Mr Jean-Charles Julien) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2014 auditors Auditors Resignation Company 2 Buy now
17 Feb 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Feb 2014 resolution Resolution 15 Buy now
13 Feb 2014 officers Termination of appointment of director (Jeremy Carr) 1 Buy now
13 Feb 2014 officers Termination of appointment of director (Jeremy Carr) 1 Buy now
13 Feb 2014 officers Termination of appointment of director (Fiona Leviston) 1 Buy now
13 Feb 2014 officers Termination of appointment of director (Andrew Leviston) 1 Buy now
13 Feb 2014 officers Appointment of director (Mr Pierre Nadeau) 2 Buy now
13 Feb 2014 officers Appointment of corporate secretary (Filex Services Limited) 2 Buy now
13 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 officers Appointment of director (Mr Steven Fobel) 2 Buy now
12 Feb 2014 auditors Auditors Resignation Company 2 Buy now
12 Feb 2014 mortgage Registration of a charge 47 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Annual Accounts 31 Buy now
02 Dec 2013 officers Termination of appointment of director (Gene Carr) 1 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Jeremy Stuart Carr) 2 Buy now
07 May 2013 auditors Auditors Resignation Company 2 Buy now
26 Apr 2013 auditors Auditors Resignation Company 2 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 30 Buy now
20 Jan 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 officers Change of particulars for director (Mrs Fiona Lindsay Leviston) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Andrew Michael Leviston) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Gene Margaret Carr) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Jeremy Stuart Carr) 2 Buy now
12 Dec 2011 accounts Annual Accounts 30 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
21 Dec 2010 accounts Annual Accounts 29 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for director (Mrs Fiona Lindsay Leviston) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Andrew Michael Leviston) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Jeremy Stuart Carr) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Gene Margaret Carr) 2 Buy now
27 Jan 2010 accounts Annual Accounts 24 Buy now
31 Jul 2009 officers Appointment terminated secretary keith maddison 1 Buy now
31 Jul 2009 officers Appointment terminated director keith maddison 1 Buy now
27 Jan 2009 annual-return Return made up to 19/01/09; full list of members 5 Buy now
08 Jan 2009 accounts Annual Accounts 21 Buy now
03 Sep 2008 officers Director appointed mr andrew michael leviston 1 Buy now
08 Aug 2008 officers Appointment terminated director denis dungate 1 Buy now
27 Mar 2008 annual-return Return made up to 19/01/08; full list of members 5 Buy now