About

Registered Number: 05130831
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ashmead, Barnwood Court, Nailsea, North Somerset, BS48 4FE

 

Based in Nailsea, North Somerset, A R Dury & Co Ltd was setup in 2004, it has a status of "Active". The company has 5 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURY, Allan Roy 18 May 2004 - 1
DURY, Barbara Ann 18 May 2004 - 1
DURY, Neil Allan 01 June 2005 - 1
FATH, Wendy 20 November 2010 23 May 2012 1
FATH, Wendy Butler 01 June 2009 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
RESOLUTIONS - N/A 21 September 2020
CC04 - Statement of companies objects 21 September 2020
MA - Memorandum and Articles 21 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 February 2013
RESOLUTIONS - N/A 01 November 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 07 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 03 March 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
128(4) - Notice of assignment of name or new name to any class of shares 21 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
128(4) - Notice of assignment of name or new name to any class of shares 03 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.