DURHAM ACTIVEWEAR LIMITED

08124201
22 BROOKSIDE WITTON GILBERT DURHAM DH7 6RS

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 7 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 6 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 6 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 6 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 7 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 6 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
11 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
24 Mar 2016 accounts Annual Accounts 5 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 5 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
17 Feb 2014 accounts Annual Accounts 2 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
23 Dec 2013 officers Change of particulars for secretary (Clare Davidson) 1 Buy now
04 Dec 2013 mortgage Registration of a charge 8 Buy now
14 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2013 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
07 Nov 2013 officers Termination of appointment of secretary (Clare Davidson) 1 Buy now
07 Nov 2013 officers Change of particulars for director (Mr Kenneth John Wright) 2 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2012 capital Return of Allotment of shares 4 Buy now
02 Jul 2012 officers Termination of appointment of director (Kenneth Sharkey) 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 officers Appointment of secretary (Clare Davidson) 2 Buy now
02 Jul 2012 officers Appointment of director (Mr Kenneth John Wright) 2 Buy now
29 Jun 2012 incorporation Incorporation Company 22 Buy now