- Company Overview for DAMSOR LIMITED (04829974)
- Filing history for DAMSOR LIMITED (04829974)
- People for DAMSOR LIMITED (04829974)
- More for DAMSOR LIMITED (04829974)
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
|
|
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
|
|
29 Oct 2014 | CC04 | Statement of company's objects | |
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |