- Company Overview for DONCASTERS 1516 LIMITED (01669815)
- Filing history for DONCASTERS 1516 LIMITED (01669815)
- People for DONCASTERS 1516 LIMITED (01669815)
- Charges for DONCASTERS 1516 LIMITED (01669815)
- More for DONCASTERS 1516 LIMITED (01669815)
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) |
---|---|---|---|
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Ian Molyneux as a director on 28 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Simon David Martle on 9 September 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Sep 2020 | AP01 | Appointment of Mr Simon David Martle as a director on 1 September 2020 | |
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 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Apr 2019 | PSC05 | Change of details for Deritend International 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 | |
06 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
18 Dec 2018 | AP01 | Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 |