Advanced company searchLink opens in new window

DONCASTERS MONK BRIDGE LIMITED

Company number 00496972

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)
29 Jun 2015 CH01 Director's details changed for Michael John Schurch on 21 January 2015
06 Nov 2014 CH01 Director's details changed for Michael John Schurch on 13 October 2014
08 Oct 2014 AAMD Amended accounts for a dormant company made up to 31 December 2013
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
03 Sep 2014 CH03 Secretary's details changed for Ian Molyneux on 30 June 2014
03 Sep 2014 CH01 Director's details changed for Mr Duncan Hinks on 30 June 2014
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
16 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 CH01 Director's details changed for Mr Duncan Hinks on 5 July 2013
09 Jul 2013 CH01 Director's details changed for Mr Duncan Hinks on 5 July 2013
12 Apr 2013 MR04 Satisfaction of charge 4 in full
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Nov 2011 AP01 Appointment of Duncan Hinks as a director
14 Nov 2011 AP03 Appointment of Ian Molyneux as a secretary
14 Nov 2011 TM02 Termination of appointment of Howard Jackson as a secretary
14 Nov 2011 TM01 Termination of appointment of Howard Jackson as a director
14 Nov 2011 TM01 Termination of appointment of William Ellis as a director
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
11 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
29 Oct 2010 AD01 Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010