Download leads from Nexok and grow your business. Find out more

Durastic Limited

Documents

Total Documents274
Total Pages1,371

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019
1 June 2020Confirmation statement made on 25 May 2020 with updates
25 September 2019Total exemption full accounts made up to 31 December 2018
28 May 2019Confirmation statement made on 25 May 2019 with updates
24 August 2018Total exemption full accounts made up to 31 December 2017
6 June 2018Confirmation statement made on 25 May 2018 with updates
22 May 2018Satisfaction of charge 030506380006 in full
6 October 2017Registration of charge 030506380006, created on 21 September 2017
6 October 2017Registration of charge 030506380006, created on 21 September 2017
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
26 May 2017Confirmation statement made on 25 May 2017 with updates
26 May 2017Confirmation statement made on 25 May 2017 with updates
22 May 2017Director's details changed for Mr John Gerrard Gallagher on 22 May 2017
22 May 2017Director's details changed for Mr John Gerrard Gallagher on 22 May 2017
1 August 2016Total exemption small company accounts made up to 31 December 2015
1 August 2016Total exemption small company accounts made up to 31 December 2015
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 520,002
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 520,002
2 June 2015Registration of charge 030506380005, created on 27 May 2015
2 June 2015Registration of charge 030506380005, created on 27 May 2015
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 520,002
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 520,002
20 May 2015Satisfaction of charge 4 in full
20 May 2015Satisfaction of charge 4 in full
20 May 2015Satisfaction of charge 3 in full
20 May 2015Satisfaction of charge 3 in full
8 April 2015Total exemption small company accounts made up to 31 December 2014
8 April 2015Total exemption small company accounts made up to 31 December 2014
13 June 2014Total exemption small company accounts made up to 31 December 2013
13 June 2014Total exemption small company accounts made up to 31 December 2013
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 520,002
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 520,002
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2013
16 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2013
8 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
8 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/12/2013
10 June 2013Director's details changed for Mr John Gerrard Gallagher on 21 February 2013
10 June 2013Director's details changed for Mr John Gerrard Gallagher on 21 February 2013
16 April 2013Total exemption small company accounts made up to 31 December 2012
16 April 2013Total exemption small company accounts made up to 31 December 2012
28 January 2013Statement by directors
28 January 2013Statement by directors
28 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 January 2013Solvency statement dated 31/12/12
28 January 2013Statement of capital on 28 January 2013
  • GBP 520,002
28 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 January 2013Statement of capital on 28 January 2013
  • GBP 520,002
28 January 2013Solvency statement dated 31/12/12
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
15 June 2012Total exemption small company accounts made up to 31 December 2011
15 June 2012Total exemption small company accounts made up to 31 December 2011
25 January 2012Register inspection address has been changed from C/O Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ England
25 January 2012Register inspection address has been changed from C/O Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ England
24 November 2011Particulars of a mortgage or charge / charge no: 4
24 November 2011Particulars of a mortgage or charge / charge no: 4
22 November 2011Registered office address changed from , 47 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3HG on 22 November 2011
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2011Appointment of John Gallagher as a director
22 November 2011Appointment of John Gallagher as a director
22 November 2011Termination of appointment of Colin Watson as a secretary
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2011Termination of appointment of Colin Watson as a director
22 November 2011Termination of appointment of David Workman as a director
22 November 2011Termination of appointment of David Workman as a director
22 November 2011Termination of appointment of Colin Watson as a secretary
22 November 2011Registered office address changed from , 47 Cuthbert Court, Bede Trading Estate, Jarrow, Tyne & Wear, NE32 3HG on 22 November 2011
22 November 2011Termination of appointment of Colin Watson as a director
18 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2,266,947
18 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 2,266,947
16 November 2011Particulars of a mortgage or charge / charge no: 3
16 November 2011Particulars of a mortgage or charge / charge no: 3
10 November 2011Auditor's resignation
10 November 2011Auditor's resignation
8 September 2011Appointment of Colin Carrick Watson as a director
8 September 2011Appointment of Colin Carrick Watson as a director
8 September 2011Appointment of Colin Carrick Watson as a secretary
8 September 2011Appointment of Colin Carrick Watson as a secretary
6 September 2011Termination of appointment of Andrew Glen as a director
6 September 2011Termination of appointment of Andrew Glen as a secretary
6 September 2011Termination of appointment of Andrew Glen as a director
6 September 2011Termination of appointment of Andrew Glen as a secretary
31 August 2011Full accounts made up to 31 December 2010
31 August 2011Full accounts made up to 31 December 2010
5 July 2011Secretary's details changed for Andrew Lundie Glen on 1 July 2011
5 July 2011Secretary's details changed for Andrew Lundie Glen on 1 July 2011
5 July 2011Director's details changed for Andrew Lundie Glen on 1 July 2011
5 July 2011Director's details changed for Andrew Lundie Glen on 1 July 2011
5 July 2011Secretary's details changed for Andrew Lundie Glen on 1 July 2011
5 July 2011Director's details changed for Mr David Miller Workman on 1 July 2011
5 July 2011Director's details changed for Mr David Miller Workman on 1 July 2011
5 July 2011Director's details changed for Andrew Lundie Glen on 1 July 2011
5 July 2011Director's details changed for Mr David Miller Workman on 1 July 2011
4 July 2011Appointment of Andrew Lundie Glen as a secretary
4 July 2011Appointment of Andrew Lundie Glen as a secretary
4 July 2011Appointment of Andrew Lundie Glen as a director
4 July 2011Appointment of Andrew Lundie Glen as a director
1 July 2011Register(s) moved to registered inspection location
1 July 2011Register(s) moved to registered inspection location
1 July 2011Register inspection address has been changed
1 July 2011Register inspection address has been changed
28 June 2011Termination of appointment of John Ray as a director
28 June 2011Termination of appointment of John Ray as a director
28 June 2011Termination of appointment of Bruce Chisholm as a secretary
28 June 2011Termination of appointment of Bruce Chisholm as a secretary
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
4 November 2010Full accounts made up to 31 December 2009
4 November 2010Full accounts made up to 31 December 2009
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
6 February 2010Appointment of Mr David Miller Workman as a director
6 February 2010Appointment of Mr David Miller Workman as a director
22 January 2010Full accounts made up to 31 December 2008
22 January 2010Full accounts made up to 31 December 2008
5 May 2009Return made up to 27/04/09; full list of members
5 May 2009Return made up to 27/04/09; full list of members
1 October 2008Particulars of contract relating to shares
1 October 2008Nc inc already adjusted 31/12/07
1 October 2008Capitals not rolled up
1 October 2008Capitals not rolled up
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
1 October 2008Particulars of contract relating to shares
1 October 2008Nc inc already adjusted 31/12/07
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 September 2008Full accounts made up to 31 December 2007
26 September 2008Full accounts made up to 31 December 2007
7 August 2008Appointment terminated director douglas sedge
7 August 2008Appointment terminated director douglas sedge
18 June 2008Return made up to 27/04/08; full list of members
18 June 2008Return made up to 27/04/08; full list of members
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
19 July 2007Resolutions
  • RES13 ‐ Facility agmnt 05/07/07
19 July 2007Declaration of assistance for shares acquisition
19 July 2007Resolutions
  • RES13 ‐ Facility agmnt 05/07/07
19 July 2007Declaration of assistance for shares acquisition
18 July 2007Particulars of mortgage/charge
18 July 2007Particulars of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
12 July 2007Declaration of satisfaction of mortgage/charge
5 July 2007Return made up to 27/04/07; no change of members
5 July 2007Return made up to 27/04/07; no change of members
18 October 2006Full accounts made up to 31 December 2005
18 October 2006Full accounts made up to 31 December 2005
21 August 2006Director's particulars changed
21 August 2006Director's particulars changed
3 June 2006Return made up to 27/04/06; full list of members
3 June 2006Return made up to 27/04/06; full list of members
24 November 2005New director appointed
24 November 2005New director appointed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
26 October 2005Director resigned
26 October 2005Director resigned
10 May 2005Return made up to 27/04/05; full list of members
10 May 2005Return made up to 27/04/05; full list of members
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 December 2004Declaration of assistance for shares acquisition
14 December 2004Declaration of assistance for shares acquisition
7 September 2004Full accounts made up to 31 December 2003
7 September 2004Full accounts made up to 31 December 2003
6 May 2004Return made up to 27/04/04; full list of members
6 May 2004Return made up to 27/04/04; full list of members
11 November 2003Full accounts made up to 31 December 2002
11 November 2003Full accounts made up to 31 December 2002
6 November 2003Director resigned
6 November 2003Director resigned
21 October 2003Delivery ext'd 3 mth 31/12/02
21 October 2003Delivery ext'd 3 mth 31/12/02
14 October 2003New director appointed
14 October 2003New director appointed
14 October 2003New director appointed
14 October 2003New director appointed
10 July 2003Secretary resigned;director resigned
10 July 2003New secretary appointed
10 July 2003New secretary appointed
10 July 2003Secretary resigned;director resigned
1 May 2003Return made up to 27/04/03; full list of members
1 May 2003Return made up to 27/04/03; full list of members
9 February 2003Auditor's resignation
9 February 2003Auditor's resignation
24 December 2002Director resigned
24 December 2002Director resigned
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
16 May 2002Return made up to 27/04/02; full list of members
16 May 2002Return made up to 27/04/02; full list of members
16 January 2002Full accounts made up to 31 December 2000
16 January 2002Full accounts made up to 31 December 2000
23 November 2001Delivery ext'd 3 mth 31/12/00
23 November 2001Delivery ext'd 3 mth 31/12/00
23 May 2001Return made up to 27/04/01; full list of members
23 May 2001Return made up to 27/04/01; full list of members
23 May 2001Registered office changed on 23/05/01 from: howden terminal, willington quay, wallsend tyne & wear, NE28 6UL
23 May 2001Registered office changed on 23/05/01 from: howden terminal, willington quay, wallsend tyne & wear, NE28 6UL
9 May 2001Return made up to 27/04/00; full list of members
9 May 2001Secretary resigned;director resigned
9 May 2001New secretary appointed;new director appointed
9 May 2001Director resigned
9 May 2001New director appointed
9 May 2001Director resigned
9 May 2001Resolutions
  • ELRES ‐ Elective resolution
9 May 2001Return made up to 27/04/00; full list of members
9 May 2001Secretary resigned;director resigned
9 May 2001New director appointed
9 May 2001Resolutions
  • ELRES ‐ Elective resolution
9 May 2001New secretary appointed;new director appointed
9 May 2001Director resigned
9 May 2001Director resigned
23 October 2000Full accounts made up to 31 December 1999
23 October 2000Full accounts made up to 31 December 1999
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
13 May 1999Return made up to 27/04/99; no change of members
13 May 1999Return made up to 27/04/99; no change of members
19 March 1999Director resigned
19 March 1999Director resigned
4 February 1999New director appointed
4 February 1999New director appointed
29 October 1998Director resigned
29 October 1998Director resigned
10 July 1998Full accounts made up to 31 December 1997
10 July 1998Full accounts made up to 31 December 1997
22 May 1998Return made up to 27/04/98; no change of members
22 May 1998Return made up to 27/04/98; no change of members
21 October 1997Full accounts made up to 31 December 1996
21 October 1997Full accounts made up to 31 December 1996
16 June 1997Return made up to 27/04/97; full list of members
16 June 1997Return made up to 27/04/97; full list of members
2 June 1997Full accounts made up to 30 April 1996
2 June 1997Full accounts made up to 30 April 1996
6 April 1997Accounting reference date shortened from 30/04/97 to 31/12/96
6 April 1997Accounting reference date shortened from 30/04/97 to 31/12/96
6 November 1996Registered office changed on 06/11/96 from: the graving dock, normanby wharf dockside road, cargo fleet middlesborough, TS3 8AY
6 November 1996Registered office changed on 06/11/96 from: the graving dock, normanby wharf dockside road, cargo fleet middlesborough, TS3 8AY
29 July 1996Return made up to 27/04/96; full list of members
29 July 1996Return made up to 27/04/96; full list of members
19 June 1996New director appointed
19 June 1996New director appointed
19 June 1996New director appointed
19 June 1996Director resigned
19 June 1996New secretary appointed;new director appointed
19 June 1996New secretary appointed;new director appointed
19 June 1996New director appointed
19 June 1996Secretary resigned;director resigned
19 June 1996New director appointed
19 June 1996New director appointed
19 June 1996New director appointed
19 June 1996New director appointed
19 June 1996Secretary resigned;director resigned
19 June 1996Director resigned
17 May 1996Company name changed dumbstruck LIMITED\certificate issued on 20/05/96
17 May 1996Company name changed dumbstruck LIMITED\certificate issued on 20/05/96
16 May 1996New director appointed
16 May 1996New secretary appointed;new director appointed
16 May 1996New secretary appointed;new director appointed
16 May 1996New director appointed
16 May 1996Director resigned
16 May 1996Director resigned
16 May 1996Secretary resigned;director resigned
16 May 1996Secretary resigned;director resigned
11 May 1996Particulars of mortgage/charge
11 May 1996Particulars of mortgage/charge
29 December 1995Registered office changed on 29/12/95 from: 3 colmore circus, birmingham, west midlands, B4 6BH
29 December 1995Registered office changed on 29/12/95 from: 3 colmore circus, birmingham, west midlands, B4 6BH
27 April 1995Incorporation
27 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing