Founded in 1984, R Durtnell & Sons Ltd has its registered office in Westerham, it's status at Companies House is "VoluntaryArrangement". Brook, Peter Bryant, Balcomb, Geoffrey William, Hale, Matthew Vincent, Neal, Robert Henry Thomas, Sims, David Godfrey, Valente, Evan Rosser are the current directors of the organisation. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, Peter Bryant | 02 July 2007 | - | 1 |
BALCOMB, Geoffrey William | N/A | 30 June 1997 | 1 |
HALE, Matthew Vincent | 02 July 2007 | 18 August 2017 | 1 |
NEAL, Robert Henry Thomas | 01 September 1994 | 31 May 2011 | 1 |
SIMS, David Godfrey | N/A | 30 June 1997 | 1 |
VALENTE, Evan Rosser | 01 October 2001 | 31 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 19 December 2019 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
TM02 - Termination of appointment of secretary | 05 December 2019 | |
CS01 - N/A | 27 September 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CVA1 - N/A | 08 August 2019 | |
MR01 - N/A | 25 March 2019 | |
MR01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 25 September 2018 | |
CS01 - N/A | 25 September 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
AA - Annual Accounts | 14 August 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
CS01 - N/A | 23 November 2016 | |
RESOLUTIONS - N/A | 11 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
SH01 - Return of Allotment of shares | 29 September 2016 | |
SH01 - Return of Allotment of shares | 23 September 2016 | |
MR04 - N/A | 18 February 2016 | |
CERTNM - Change of name certificate | 29 December 2015 | |
CONNOT - N/A | 29 December 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 19 September 2014 | |
MR04 - N/A | 30 August 2014 | |
MR04 - N/A | 30 August 2014 | |
MR04 - N/A | 30 August 2014 | |
MR04 - N/A | 30 August 2014 | |
MR04 - N/A | 30 August 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
MR01 - N/A | 11 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
CH01 - Change of particulars for director | 24 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 26 September 2012 | |
CH01 - Change of particulars for director | 26 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
AR01 - Annual Return | 01 November 2011 | |
CH01 - Change of particulars for director | 01 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 18 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 31 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 13 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 11 November 2003 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 20 September 2003 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
395 - Particulars of a mortgage or charge | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 22 October 1999 | |
AA - Annual Accounts | 24 June 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
363s - Annual Return | 02 October 1998 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 01 October 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 July 1997 | |
AA - Annual Accounts | 29 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 10 October 1995 | |
AA - Annual Accounts | 28 September 1995 | |
288 - N/A | 04 October 1994 | |
363s - Annual Return | 04 October 1994 | |
AA - Annual Accounts | 22 August 1994 | |
363s - Annual Return | 25 October 1993 | |
AA - Annual Accounts | 13 July 1993 | |
363s - Annual Return | 30 September 1992 | |
AA - Annual Accounts | 03 July 1992 | |
363b - Annual Return | 16 October 1991 | |
AA - Annual Accounts | 04 September 1991 | |
395 - Particulars of a mortgage or charge | 30 July 1991 | |
AA - Annual Accounts | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 07 September 1989 | |
363 - Annual Return | 07 September 1988 | |
AA - Annual Accounts | 17 August 1988 | |
288 - N/A | 25 January 1988 | |
363 - Annual Return | 10 August 1987 | |
AA - Annual Accounts | 03 August 1987 | |
288 - N/A | 17 January 1987 | |
363 - Annual Return | 27 October 1986 | |
AA - Annual Accounts | 29 September 1986 | |
288 - N/A | 26 August 1986 | |
363 - Annual Return | 09 June 1986 | |
288 - N/A | 02 May 1986 | |
CERTNM - Change of name certificate | 18 January 1985 | |
MISC - Miscellaneous document | 17 September 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2019 | Outstanding |
N/A |
A registered charge | 21 March 2019 | Outstanding |
N/A |
A registered charge | 09 June 2014 | Fully Satisfied |
N/A |
Deed of charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Legal charge | 03 September 2002 | Fully Satisfied |
N/A |
Legal charge | 17 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 07 May 1999 | Fully Satisfied |
N/A |
Legal mortgage | 17 July 1991 | Fully Satisfied |
N/A |