Advanced company searchLink opens in new window

DANIELI HOLDINGS LIMITED

Company number 06599929

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)
30 Oct 2014 MR01 Registration of charge 065999290012, created on 27 October 2014
27 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
27 May 2014 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
26 May 2014 AD04 Register(s) moved to registered office address
30 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
19 Jun 2013 MR01 Registration of charge 065999290010
24 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
27 Nov 2012 AD01 Registered office address changed from Silverbirch House, Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 27 November 2012
23 Nov 2012 AA Group of companies' accounts made up to 30 April 2012
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
12 Dec 2011 AA Group of companies' accounts made up to 30 April 2011
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
25 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
25 May 2011 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
13 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
13 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
13 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
13 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
01 Apr 2011 TM01 Termination of appointment of David Williamson as a director
20 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
17 Aug 2010 MG01 Duplicate mortgage certificatecharge no:6
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 May 2010 CH01 Director's details changed for Mr Neill Aidan Winch on 4 May 2010