Advanced company searchLink opens in new window

DAMSOR LIMITED

Company number 04829974

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)
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
03 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
29 Oct 2014 CC04 Statement of company's objects
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2014 TM01 Termination of appointment of William Robert Hawes as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Thekla Buchheister as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Gregory Robert John Davis as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Frank Walenta as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Frank Walenta as a director on 17 October 2013
17 Oct 2014 AP01 Appointment of Frank Walenta as a director on 17 October 2013
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
10 Sep 2012 AP04 Appointment of Accomplish Secretaries Limited as a secretary
10 Sep 2012 AP01 Appointment of Mr William Robert Hawes as a director
10 Sep 2012 AP01 Appointment of Mr Gregory Robert John Davis as a director
10 Sep 2012 TM01 Termination of appointment of Paul Venn as a director
10 Sep 2012 TM02 Termination of appointment of William Horsburgh as a secretary
10 Sep 2012 AD01 Registered office address changed from 40 Woodborough Road Winscombe Somerset BS25 1AG on 10 September 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Paul Brealey Venn on 13 December 2011
23 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders