Durrant Moore Associates LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-03-31 | |
Trade Debtors | £63,382 | +7.96% |
Employees | £2 | 0% |
Total assets | £133,628 | +5.97% |
TONY HARTLEY DEVELOPMENTS LIMITED
Company type | Private Limited Company |
Company Number | 04320855 |
Record last updated | Saturday, September 23, 2023 11:38:06 AM UTC |
Postal Code | YO12 4NG |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 21, 2023 | Resignation of 3 people: one Director (a woman) | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Financials | Dec 9, 2013 | Annual accounts | |
Registry | Nov 12, 2013 | Annual return | |
Registry | Jan 21, 2013 | Annual return 4320... | |
Registry | Jan 21, 2013 | Appointment of a woman as Director | |
Registry | Jan 21, 2013 | Appointment of a woman as Director 4320... | |
Registry | Jan 1, 2013 | Two appointments: 2 women,: 2 women | |
Financials | Dec 30, 2012 | Annual accounts | |
Financials | Dec 20, 2011 | Annual accounts 4320... | |
Registry | Nov 28, 2011 | Annual return | |
Registry | Aug 25, 2011 | Return of allotment of shares | |
Registry | May 31, 2011 | Section 175 comp act 06 08 | |
Financials | Dec 31, 2010 | Annual accounts | |
Registry | Nov 14, 2010 | Annual return | |
Financials | Jan 30, 2010 | Annual accounts | |
Registry | Nov 16, 2009 | Annual return | |
Registry | Nov 15, 2009 | Change of particulars for director | |
Registry | Nov 15, 2009 | Change of particulars for director 4320... | |
Financials | Feb 4, 2009 | Annual accounts | |
Registry | Nov 14, 2008 | Annual return | |
Financials | Jan 30, 2008 | Annual accounts | |
Registry | Nov 19, 2007 | Annual return | |
Financials | Jan 30, 2007 | Annual accounts | |
Registry | Nov 27, 2006 | Annual return | |
Financials | Feb 2, 2006 | Annual accounts | |
Registry | Dec 2, 2005 | Annual return | |
Financials | Jan 10, 2005 | Annual accounts | |
Registry | Nov 22, 2004 | Annual return | |
Registry | Nov 26, 2003 | Annual return 4320... | |
Registry | Sep 19, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Sep 4, 2003 | Annual accounts | |
Registry | Jan 30, 2003 | Company name change | |
Registry | Jan 30, 2003 | Change of name certificate | |
Registry | Dec 23, 2002 | Annual return | |
Registry | Feb 21, 2002 | Particulars of a mortgage or charge | |
Registry | Feb 18, 2002 | Change of accounting reference date | |
Registry | Feb 18, 2002 | Change in situation or address of registered office | |
Registry | Feb 18, 2002 | Appointment of a director | |
Registry | Feb 18, 2002 | Appointment of a director 4320... | |
Registry | Dec 17, 2001 | Resignation of a director | |
Registry | Dec 17, 2001 | Change in situation or address of registered office | |
Registry | Dec 17, 2001 | Resignation of a secretary | |
Registry | Nov 12, 2001 | Four appointments: 2 women and 2 men,: 2 women and 2 men | |