Advanced company searchLink opens in new window

DUNCAN WILLIAMS LIMITED

Company number 01709684

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
26 May 2022 TM01 Termination of appointment of Michael Banks as a director on 6 May 2022
26 May 2022 AP01 Appointment of Mr. David Duncan Williams as a director on 5 May 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 34 Market Court Market Street Launceston Cornwall PL15 8XA on 1 June 2021
19 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 1,000
18 Aug 2020 PSC02 Notification of Independent News Limited as a person with significant control on 10 July 2020
18 Aug 2020 AP02 Appointment of Independent News Limited as a director on 10 July 2020
18 Aug 2020 PSC07 Cessation of Vibe Marketing Limited as a person with significant control on 10 July 2020
13 Jul 2020 AP04 Appointment of Independent News Limited as a secretary on 10 July 2020
13 Jul 2020 TM02 Termination of appointment of David Duncan Williams as a secretary on 10 July 2020
12 Mar 2020 AD01 Registered office address changed from 34 Market Court Market Street Launceston Cornwall PL15 8XA England to International House 24 Holborn Viaduct London EC1A 2BN on 12 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Sep 2019 TM01 Termination of appointment of David Duncan Williams as a director on 6 September 2019
09 May 2019 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN United Kingdom to 34 Market Court Market Street Launceston Cornwall PL15 8XA on 9 May 2019
04 Apr 2019 PSC02 Notification of Vibe Marketing Limited as a person with significant control on 14 February 2019
04 Apr 2019 PSC07 Cessation of David Duncan Williams as a person with significant control on 14 February 2019
29 Mar 2019 AP01 Appointment of Mr. Michael Banks as a director on 29 March 2019