Duffields (South West) Ltd was founded on 27 February 1992, it's status at Companies House is "Active". Chase, Paul Michael, Criddle, James Tyner, Criddle, Susan Margaret, Hird, Roger, Raper, Martyn William are listed as directors of the business. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIDDLE, James Tyner | 21 April 1992 | 02 August 2004 | 1 |
CRIDDLE, Susan Margaret | 21 April 1992 | 02 August 2004 | 1 |
HIRD, Roger | 01 August 1996 | 02 August 2004 | 1 |
RAPER, Martyn William | N/A | 02 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHASE, Paul Michael | 23 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 14 February 2020 | |
RESOLUTIONS - N/A | 22 November 2019 | |
CC04 - Statement of companies objects | 22 November 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 13 February 2019 | |
PSC07 - N/A | 17 October 2018 | |
PSC02 - N/A | 17 October 2018 | |
MR04 - N/A | 12 June 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 12 February 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 17 February 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 26 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AR01 - Annual Return | 02 March 2016 | |
CH03 - Change of particulars for secretary | 02 March 2016 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 20 June 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
AR01 - Annual Return | 04 February 2013 | |
CH03 - Change of particulars for secretary | 04 February 2013 | |
CERTNM - Change of name certificate | 18 December 2012 | |
CONNOT - N/A | 18 December 2012 | |
AP03 - Appointment of secretary | 03 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH03 - Change of particulars for secretary | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
395 - Particulars of a mortgage or charge | 29 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 21 July 2006 | |
AA - Annual Accounts | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2006 | |
363s - Annual Return | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 27 April 2005 | |
363s - Annual Return | 11 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
AA - Annual Accounts | 11 August 2004 | |
225 - Change of Accounting Reference Date | 10 August 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2004 | |
RESOLUTIONS - N/A | 17 May 2004 | |
RESOLUTIONS - N/A | 17 May 2004 | |
123 - Notice of increase in nominal capital | 17 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 03 December 1998 | |
AA - Annual Accounts | 23 March 1998 | |
363s - Annual Return | 23 March 1998 | |
395 - Particulars of a mortgage or charge | 12 June 1997 | |
395 - Particulars of a mortgage or charge | 05 June 1997 | |
363a - Annual Return | 23 April 1997 | |
363(353) - N/A | 23 April 1997 | |
AA - Annual Accounts | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 13 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 1997 | |
363s - Annual Return | 29 February 1996 | |
AA - Annual Accounts | 06 December 1995 | |
AA - Annual Accounts | 29 March 1995 | |
363s - Annual Return | 02 March 1995 | |
288 - N/A | 04 February 1995 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 07 February 1994 | |
288 - N/A | 06 December 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 August 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 13 August 1993 | |
88(2)P - N/A | 08 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1993 | |
RESOLUTIONS - N/A | 18 June 1993 | |
RESOLUTIONS - N/A | 18 June 1993 | |
RESOLUTIONS - N/A | 18 June 1993 | |
288 - N/A | 18 June 1993 | |
363a - Annual Return | 03 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 September 1992 | |
395 - Particulars of a mortgage or charge | 08 July 1992 | |
MEM/ARTS - N/A | 15 May 1992 | |
288 - N/A | 13 May 1992 | |
288 - N/A | 13 May 1992 | |
288 - N/A | 13 May 1992 | |
287 - Change in situation or address of Registered Office | 13 May 1992 | |
CERTNM - Change of name certificate | 08 May 1992 | |
NEWINC - New incorporation documents | 27 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 July 2009 | Outstanding |
N/A |
Legal charge | 18 July 2006 | Fully Satisfied |
N/A |
Fixed charge on book debts and other debts | 26 April 2005 | Outstanding |
N/A |
Debenture | 30 May 1997 | Fully Satisfied |
N/A |
Legal charge | 30 May 1997 | Fully Satisfied |
N/A |
Debenture | 29 June 1992 | Fully Satisfied |
N/A |