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)
24 Jun 2021 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 18 June 2021
24 Jun 2021 AP03 Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 18 June 2021
24 Jun 2021 AP01 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 18 June 2021
24 Jun 2021 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 24 June 2021
25 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Dec 2019 PSC02 Notification of Brush Electrical Machines Limited as a person with significant control on 3 December 2019
06 Dec 2019 PSC07 Cessation of Brush Holdings Limited as a person with significant control on 3 December 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
13 Sep 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 12 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
22 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
09 Jul 2019 CH01 Director's details changed for Mr Matthew John Richards on 9 July 2019
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 TM01 Termination of appointment of Simon Antony Peckham as a director on 21 June 2018
13 Jul 2018 AP01 Appointment of Geoffrey Damien Morgan as a director on 21 June 2018
13 Jul 2018 AP01 Appointment of Matthew John Richards as a director on 21 June 2018
13 Jul 2018 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 21 June 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
14 Oct 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates