Advanced company searchLink opens in new window

DOMINUS NEATH LIMITED

Company number 05614523

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)
22 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 9
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
20 Feb 2013 AD01 Registered office address changed from , Aston Hotel Junction 59 / a1M, Newton Park, Newton Aycliffe, Co Durham, DL1 3NL, United Kingdom on 20 February 2013
20 Feb 2013 AP04 Appointment of Speafi Secretarial Limited as a secretary
20 Feb 2013 CH01 Director's details changed for Mr Maheshkumar Shah on 20 February 2013
20 Feb 2013 AP01 Appointment of Mr Simon Joseph Pollins as a director
20 Feb 2013 AP01 Appointment of Mr Maheshkumar Shah as a director
20 Feb 2013 AP01 Appointment of Mrs Parvinder Kaur Ahluwalia as a director
  • ANNOTATION A second filed AP01 was registered on 09/10/2013
20 Feb 2013 AP01 Appointment of Mr Sukhpal Singh Ahluwalia as a director
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 650,000
12 Feb 2013 TM01 Termination of appointment of Scott Walters as a director
12 Feb 2013 TM02 Termination of appointment of Scott Walters as a secretary
27 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
08 Jan 2012 AA Full accounts made up to 30 June 2011
22 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Apr 2011 AA Full accounts made up to 30 June 2010
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders