- Company Overview for DONOVAN BROS. LIMITED (00446154)
- Filing history for DONOVAN BROS. LIMITED (00446154)
- People for DONOVAN BROS. LIMITED (00446154)
- Charges for DONOVAN BROS. LIMITED (00446154)
- More for DONOVAN BROS. LIMITED (00446154)
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) |
---|---|---|---|
01 Jul 2024 | MR04 | Satisfaction of charge 8 in full | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
07 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Maureen Kathleen Donovan as a director on 12 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Michael John Donovan on 19 July 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Miss Anne Elizabeth Donovan on 1 October 2019 | |
02 Oct 2019 | CH03 | Secretary's details changed for Miss Anne Elizabeth Donovan on 1 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
31 May 2019 | PSC01 | Notification of Anne Elizabeth Donovan as a person with significant control on 31 May 2019 | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from Db House Foots Cray High Street Sidcup Kent DA14 5HP to 5 Lagoon Road Orpington Kent BR5 3QX on 17 January 2018 | |
20 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 May 2017 | TM01 | Termination of appointment of William Richard Donovan as a director on 4 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|