Advanced company searchLink opens in new window

S J DANBY LTD

Company number 03461712

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)
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
07 Nov 2022 CH01 Director's details changed for Mr Stephen John Danby on 18 November 2021
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 TM01 Termination of appointment of Christopher David Stanley Michael Stone as a director on 23 November 2021
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
06 Nov 2020 CH01 Director's details changed for Mr Christopher David Stanley Michael Stone on 25 August 2020
25 Jun 2020 MR04 Satisfaction of charge 034617120004 in full
09 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 SH08 Change of share class name or designation
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 100
13 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
07 Nov 2019 AP01 Appointment of Mrs Angela Forster as a director on 7 November 2019
01 Nov 2019 SH06 Cancellation of shares. Statement of capital on 8 March 2019
  • GBP 3
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 3
01 Oct 2019 AP01 Appointment of Mr Christopher David Stanley Michael Stone as a director on 16 September 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Apr 2019 SH03 Purchase of own shares.
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 4