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

Durabilis Limited

Documents

Total Documents160
Total Pages957

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020
8 February 2021Confirmation statement made on 8 February 2021 with updates
10 February 2020Confirmation statement made on 10 February 2020 with updates
21 November 2019Total exemption full accounts made up to 28 February 2019
8 February 2019Confirmation statement made on 7 February 2019 with no updates
30 November 2018Total exemption full accounts made up to 28 February 2018
31 May 2018S1096 Court Order to Rectify
31 May 2018Unaudited abridged accounts made up to 28 February 2017
15 February 2018Confirmation statement made on 7 February 2018 with no updates
10 July 2017Unaudited abridged accounts made up to 28 February 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 14/07/17.
28 March 2017Secretary's details changed for Mrs Jane Elizabeth Feerick on 27 March 2017
28 March 2017Secretary's details changed for Mrs Jane Elizabeth Feerick on 27 March 2017
16 February 2017Confirmation statement made on 7 February 2017 with updates
16 February 2017Confirmation statement made on 7 February 2017 with updates
12 December 2016Registered office address changed from 10 Ash Grove Ashurst Southampton SO40 7BN to Unit 8 Hounsdown Business Park, Bulls Copse Road Totton Southampton Hampshire SO40 9LR on 12 December 2016
12 December 2016Registered office address changed from 10 Ash Grove Ashurst Southampton SO40 7BN to Unit 8 Hounsdown Business Park, Bulls Copse Road Totton Southampton Hampshire SO40 9LR on 12 December 2016
11 August 2016Total exemption small company accounts made up to 28 February 2016
11 August 2016Total exemption small company accounts made up to 28 February 2016
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
16 January 2016Registration of charge 031562770013, created on 15 January 2016
16 January 2016Registration of charge 031562770013, created on 15 January 2016
21 August 2015Total exemption small company accounts made up to 28 February 2015
21 August 2015Total exemption small company accounts made up to 28 February 2015
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
18 August 2014Total exemption small company accounts made up to 28 February 2014
18 August 2014Total exemption small company accounts made up to 28 February 2014
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
11 November 2013Total exemption small company accounts made up to 28 February 2013
11 November 2013Total exemption small company accounts made up to 28 February 2013
27 March 2013Particulars of a mortgage or charge / charge no: 12
27 March 2013Particulars of a mortgage or charge / charge no: 10
27 March 2013Particulars of a mortgage or charge / charge no: 12
27 March 2013Particulars of a mortgage or charge / charge no: 9
27 March 2013Particulars of a mortgage or charge / charge no: 11
27 March 2013Particulars of a mortgage or charge / charge no: 11
27 March 2013Particulars of a mortgage or charge / charge no: 10
27 March 2013Particulars of a mortgage or charge / charge no: 9
23 February 2013Particulars of a mortgage or charge / charge no: 8
23 February 2013Particulars of a mortgage or charge / charge no: 8
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
24 July 2012Total exemption small company accounts made up to 28 February 2012
24 July 2012Total exemption small company accounts made up to 28 February 2012
2 March 2012Particulars of a mortgage or charge / charge no: 7
2 March 2012Particulars of a mortgage or charge / charge no: 7
15 February 2012Particulars of a mortgage or charge / charge no: 6
15 February 2012Particulars of a mortgage or charge / charge no: 5
15 February 2012Particulars of a mortgage or charge / charge no: 6
15 February 2012Particulars of a mortgage or charge / charge no: 5
11 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
11 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
11 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
4 February 2012Particulars of a mortgage or charge / charge no: 4
4 February 2012Particulars of a mortgage or charge / charge no: 4
14 January 2012Particulars of a mortgage or charge / charge no: 3
14 January 2012Particulars of a mortgage or charge / charge no: 3
10 October 2011Total exemption small company accounts made up to 28 February 2011
10 October 2011Total exemption small company accounts made up to 28 February 2011
25 March 2011Particulars of a mortgage or charge / charge no: 2
25 March 2011Particulars of a mortgage or charge / charge no: 2
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
22 July 2010Total exemption small company accounts made up to 28 February 2010
22 July 2010Total exemption small company accounts made up to 28 February 2010
14 February 2010Director's details changed for Jonathan Lee Stone on 14 February 2010
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
14 February 2010Director's details changed for Jonathan Lee Stone on 14 February 2010
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
14 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
5 August 2009Total exemption small company accounts made up to 28 February 2009
5 August 2009Total exemption small company accounts made up to 28 February 2009
17 March 2009Return made up to 07/02/09; full list of members
17 March 2009Return made up to 07/02/09; full list of members
5 December 2008Secretary appointed mrs jane elizabeth feerick
5 December 2008Appointment terminated secretary gillian fenna
5 December 2008Registered office changed on 05/12/2008 from 104A stannington crescent totton southampton hampshire SO40 3QD
5 December 2008Appointment terminated secretary gillian fenna
5 December 2008Secretary appointed mrs jane elizabeth feerick
5 December 2008Registered office changed on 05/12/2008 from 104A stannington crescent totton southampton hampshire SO40 3QD
28 August 2008Total exemption small company accounts made up to 28 February 2008
28 August 2008Total exemption small company accounts made up to 28 February 2008
18 February 2008Return made up to 07/02/08; full list of members
18 February 2008Return made up to 07/02/08; full list of members
30 November 2007Total exemption full accounts made up to 28 February 2007
30 November 2007Total exemption full accounts made up to 28 February 2007
6 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 October 2006Total exemption full accounts made up to 28 February 2006
5 October 2006Total exemption full accounts made up to 28 February 2006
18 April 2006Total exemption small company accounts made up to 28 February 2005
18 April 2006Total exemption small company accounts made up to 28 February 2005
13 March 2006Return made up to 07/02/06; full list of members
13 March 2006Return made up to 07/02/06; full list of members
23 February 2005Return made up to 07/02/05; full list of members
23 February 2005Return made up to 07/02/05; full list of members
14 December 2004Total exemption full accounts made up to 28 February 2004
14 December 2004Total exemption full accounts made up to 28 February 2004
18 February 2004Return made up to 07/02/04; full list of members
18 February 2004Return made up to 07/02/04; full list of members
25 November 2003Total exemption full accounts made up to 28 February 2003
25 November 2003Total exemption full accounts made up to 28 February 2003
6 March 2003Return made up to 07/02/02; full list of members
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2003Return made up to 07/02/02; full list of members
3 February 2003Registered office changed on 03/02/03 from: 3 northlands road totton hampshire SO40 3HD
3 February 2003Registered office changed on 03/02/03 from: 3 northlands road totton hampshire SO40 3HD
9 January 2003Total exemption full accounts made up to 28 February 2002
9 January 2003Total exemption full accounts made up to 28 February 2002
7 December 2001Total exemption full accounts made up to 28 February 2001
7 December 2001Total exemption full accounts made up to 28 February 2001
7 November 2001Particulars of mortgage/charge
7 November 2001Particulars of mortgage/charge
26 April 2001Secretary resigned
26 April 2001Secretary resigned
26 April 2001New secretary appointed
26 April 2001New secretary appointed
8 March 2001Return made up to 07/02/01; full list of members
8 March 2001Return made up to 07/02/01; full list of members
21 September 2000Full accounts made up to 28 February 2000
21 September 2000Full accounts made up to 28 February 2000
24 February 2000Return made up to 07/02/00; full list of members
24 February 2000Return made up to 07/02/00; full list of members
16 December 1999Accounts for a small company made up to 28 February 1999
16 December 1999Accounts for a small company made up to 28 February 1999
21 April 1999Return made up to 07/02/99; full list of members
21 April 1999Return made up to 07/02/99; full list of members
9 November 1998Full accounts made up to 28 February 1998
9 November 1998Full accounts made up to 28 February 1998
9 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/98
9 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/98
1 December 1997Full accounts made up to 28 February 1997
1 December 1997Full accounts made up to 28 February 1997
29 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
4 August 1996Accounting reference date notified as 28/02
4 August 1996Ad 26/07/96--------- £ si 2@1=2 £ ic 2/4
4 August 1996Accounting reference date notified as 28/02
4 August 1996Ad 26/07/96--------- £ si 2@1=2 £ ic 2/4
12 March 1996Registered office changed on 12/03/96 from: 43 lawrence road hove east sussex BN3 5QE
12 March 1996Secretary resigned
12 March 1996New director appointed
12 March 1996Director resigned
12 March 1996New secretary appointed
12 March 1996New secretary appointed
12 March 1996New director appointed
12 March 1996Director resigned
12 March 1996Registered office changed on 12/03/96 from: 43 lawrence road hove east sussex BN3 5QE
12 March 1996Secretary resigned
29 February 1996Company name changed durabilif LIMITED\certificate issued on 01/03/96
29 February 1996Company name changed durabilif LIMITED\certificate issued on 01/03/96
7 February 1996Incorporation
7 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing