Advanced company searchLink opens in new window

DANKS HOLDINGS LIMITED

Company number 00328871

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)
13 Nov 2023 TM01 Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 AD01 Registered office address changed from . Nottingham Road Loughborough Leicestershire United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 24 May 2023
11 Apr 2023 AP01 Appointment of Miss Stephanie Woodmass as a director on 5 April 2023
10 Mar 2023 TM01 Termination of appointment of Christopher David Abbott as a director on 2 March 2023
05 Jan 2023 AD01 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to . Nottingham Road Loughborough Leicestershire on 5 January 2023
20 Oct 2022 PSC05 Change of details for Brush Group Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC02 Notification of Brush Group Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC07 Cessation of Brush Electrical Machines Limited as a person with significant control on 7 October 2022
20 Oct 2022 AD01 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 20 October 2022
20 Oct 2022 AD01 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 20 October 2022
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
14 Oct 2022 AD04 Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jun 2022 CH01 Director's details changed for Mr Christopher David Abbott on 7 June 2022
21 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Sep 2021 PSC05 Change of details for Brush Electrical Machines Limited as a person with significant control on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Matthew John Richards as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Christian Bernard Lordereau as a director on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Garry Elliot Barnes as a director on 18 June 2021
24 Jun 2021 TM02 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Christopher David Abbott as a director on 18 June 2021