Dura Group Ltd was founded on 05 March 2008 and has its registered office in Clacton-On-Sea in Essex, it has a status of "Active". Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd are the current directors of this company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORM 10 DIRECTORS FD LTD | 05 March 2008 | 05 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORM 10 SECRETARIES FD LTD | 05 March 2008 | 05 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
RESOLUTIONS - N/A | 12 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 16 October 2018 | |
PSC01 - N/A | 02 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
SH01 - Return of Allotment of shares | 13 September 2018 | |
AP01 - Appointment of director | 07 September 2018 | |
SH01 - Return of Allotment of shares | 04 September 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 August 2018 | |
SH08 - Notice of name or other designation of class of shares | 29 August 2018 | |
RESOLUTIONS - N/A | 23 August 2018 | |
CC04 - Statement of companies objects | 23 August 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CH01 - Change of particulars for director | 07 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CH03 - Change of particulars for secretary | 05 June 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CERTNM - Change of name certificate | 21 April 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
MR04 - N/A | 21 October 2014 | |
MR04 - N/A | 21 October 2014 | |
MR01 - N/A | 10 July 2014 | |
AD01 - Change of registered office address | 17 June 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AAMD - Amended Accounts | 25 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 30 March 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
NEWINC - New incorporation documents | 05 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2014 | Outstanding |
N/A |
Guarantee & debenture | 09 September 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 May 2008 | Fully Satisfied |
N/A |