R DURTNELL & SONS LIMITED

01848570
26 STROUDLEY ROAD BRIGHTON EAST SUSSEX BN1 4BH

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2024 officers Change of particulars for director (Mr John Alexander Durtnell) 2 Buy now
23 Sep 2024 officers Change of particulars for director (Mr Alexander William Durtnell) 2 Buy now
16 May 2024 accounts Annual Accounts 9 Buy now
02 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jul 2023 accounts Annual Accounts 9 Buy now
29 Jun 2023 accounts Annual Accounts 11 Buy now
29 Jun 2023 accounts Annual Accounts 11 Buy now
08 Jun 2023 accounts Annual Accounts 12 Buy now
07 Mar 2023 insolvency Liquidation Voluntary Arrangement Completion 19 Buy now
12 Sep 2022 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 26 Buy now
30 Sep 2021 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 26 Buy now
09 Jul 2021 officers Termination of appointment of director (Peter Bryant Brook) 1 Buy now
14 Sep 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 21 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2019 officers Termination of appointment of director (Simon Edgar Routh) 1 Buy now
05 Dec 2019 officers Termination of appointment of secretary (Simon Edgar Routh) 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2019 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 12 Buy now
25 Mar 2019 mortgage Registration of a charge 41 Buy now
25 Mar 2019 mortgage Registration of a charge 35 Buy now
20 Dec 2018 accounts Annual Accounts 33 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2017 officers Termination of appointment of director (Matthew Vincent Hale) 1 Buy now
14 Aug 2017 accounts Annual Accounts 31 Buy now
06 Feb 2017 officers Termination of appointment of director (James John Chandler) 1 Buy now
06 Feb 2017 officers Termination of appointment of director (Robert Henry Thomas Neal) 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Oct 2016 resolution Resolution 1 Buy now
11 Oct 2016 accounts Annual Accounts 29 Buy now
29 Sep 2016 capital Return of Allotment of shares 3 Buy now
23 Sep 2016 capital Return of Allotment of shares 3 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2015 accounts Annual Accounts 20 Buy now
26 Oct 2015 annual-return Annual Return 11 Buy now
11 May 2015 officers Appointment of director (Mr Robert Henry Thomas Neal) 2 Buy now
02 Jan 2015 officers Termination of appointment of director (Evan Rosser Valente) 1 Buy now
29 Sep 2014 annual-return Annual Return 11 Buy now
19 Sep 2014 accounts Annual Accounts 24 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2014 officers Change of particulars for director (Peter Bryant Brook) 3 Buy now
11 Jun 2014 mortgage Registration of a charge 8 Buy now
24 Sep 2013 annual-return Annual Return 11 Buy now
24 Sep 2013 officers Change of particulars for director (Mr John Alexander Durtnell) 2 Buy now
31 Jul 2013 accounts Annual Accounts 24 Buy now
26 Sep 2012 annual-return Annual Return 11 Buy now
26 Sep 2012 officers Change of particulars for director (Mr John Alexander Durtnell) 2 Buy now
05 Sep 2012 accounts Annual Accounts 25 Buy now
29 May 2012 officers Change of particulars for director (Mr John Alexander Durtnell) 2 Buy now
01 Nov 2011 annual-return Annual Return 11 Buy now
01 Nov 2011 officers Change of particulars for director (Mr Alexander William Durtnell) 2 Buy now
29 Sep 2011 accounts Annual Accounts 24 Buy now
08 Jun 2011 officers Termination of appointment of director (Robert Neal) 1 Buy now
21 Oct 2010 annual-return Annual Return 12 Buy now
21 Oct 2010 officers Change of particulars for director (Peter Bryant Brook) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Mr James John Chandler) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Simon Edgar Routh) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Evan Rosser Valente) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Robert Henry Thomas Neal) 2 Buy now
21 Oct 2010 officers Change of particulars for director (Matthew Vincent Hale) 2 Buy now
12 Jul 2010 accounts Annual Accounts 24 Buy now
05 Nov 2009 accounts Annual Accounts 24 Buy now
24 Sep 2009 annual-return Return made up to 24/09/09; full list of members 6 Buy now
20 Jan 2009 officers Director appointed simon edgar routh 2 Buy now
03 Oct 2008 accounts Annual Accounts 23 Buy now
01 Oct 2008 annual-return Return made up to 24/09/08; full list of members 5 Buy now
10 Apr 2008 officers Director appointed alexander william durtnell 2 Buy now
02 Apr 2008 officers Secretary appointed simon edgar routh 2 Buy now
02 Apr 2008 officers Appointment terminated director and secretary paul matthews 1 Buy now
22 Oct 2007 annual-return Return made up to 24/09/07; full list of members 3 Buy now
08 Oct 2007 accounts Annual Accounts 19 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
13 Jul 2007 officers New director appointed 2 Buy now
23 Oct 2006 accounts Annual Accounts 17 Buy now
18 Oct 2006 annual-return Return made up to 24/09/06; full list of members 3 Buy now
14 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 2005 annual-return Return made up to 24/09/05; full list of members 3 Buy now
31 Aug 2005 accounts Annual Accounts 15 Buy now
12 Jan 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 annual-return Return made up to 24/09/04; full list of members 8 Buy now
13 Oct 2004 accounts Annual Accounts 15 Buy now
26 Jul 2004 officers Director's particulars changed 1 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2003 annual-return Return made up to 24/09/03; full list of members 8 Buy now
20 Sep 2003 accounts Annual Accounts 14 Buy now