Advanced company searchLink opens in new window

DOMINO'S LEASING LIMITED

Company number 01950021

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)
25 Oct 2022 TM01 Termination of appointment of David Wayne Surdeau as a director on 17 October 2022
29 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Aug 2022 AA Full accounts made up to 26 December 2021
09 Dec 2021 AP01 Appointment of Mr David Surdeau as a director on 26 November 2021
09 Dec 2021 TM01 Termination of appointment of Neil Reynolds Smith as a director on 26 November 2021
01 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
09 Jul 2021 AA Full accounts made up to 27 December 2020
05 Oct 2020 AA Full accounts made up to 29 December 2019
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr David Telford on 2 June 2020
15 May 2020 TM01 Termination of appointment of David James Wild as a director on 1 May 2020
15 May 2020 AP01 Appointment of Mr Neil Reynolds Smith as a director on 1 May 2020
15 May 2020 AP01 Appointment of Mr David Telford as a director on 1 May 2020
06 Jan 2020 TM01 Termination of appointment of David Gregory Bauernfeind as a director on 26 December 2019
27 Sep 2019 AA Full accounts made up to 30 December 2018
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
10 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 19/09/2016
10 Oct 2018 AP01 Appointment of Mr David Gregory Bauernfeind as a director on 9 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Sep 2018 AD04 Register(s) moved to registered office address 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB
20 Jun 2018 TM01 Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 11 June 2018
05 Oct 2017 AA Full accounts made up to 25 December 2016
21 Sep 2017 AD04 Register(s) moved to registered office address 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB