Advanced company searchLink opens in new window

DONCASTERS STRUCTURES LIMITED

Company number 00266421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2020 AP01 Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020
16 Mar 2020 TM01 Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
25 Apr 2019 PSC05 Change of details for Doncasters Limited as a person with significant control on 11 March 2019
03 Apr 2019 CH01 Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019
01 Apr 2019 TM01 Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019
01 Apr 2019 CH03 Secretary's details changed for Ian Molyneux on 11 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Ian Molyneux on 11 March 2019
12 Mar 2019 AD01 Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019
18 Dec 2018 AP01 Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018
30 Nov 2018 AD01 Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018
13 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
13 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 PSC02 Notification of Doncasters Limited as a person with significant control on 6 April 2016
22 Nov 2016 CH01 Director's details changed for Mr Duncan Hinks on 21 November 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
18 Apr 2016 AP01 Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016 TM01 Termination of appointment of Michael John Schurch as a director on 23 March 2016
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000