- 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) |
---|---|---|---|
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 | |
30 Nov 2018 | AD01 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
14 Dec 2017 | PSC02 | Notification of Deritend International Limited as a person with significant control on 6 April 2016 | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Duncan Hinks on 21 November 2016 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AP01 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |