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)
26 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
26 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AD02 Register inspection address has been changed
26 May 2010 AD01 Registered office address changed from Silverbirch House Silverbirch, Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 26 May 2010
26 May 2010 CH01 Director's details changed for Mr Stephen William Howe on 21 May 2010
26 May 2010 CH01 Director's details changed for Mr Neill Aidan Winch on 21 May 2010
04 May 2010 CH03 Secretary's details changed for Mr Neill Aidan Winch on 4 May 2010
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
11 Aug 2009 288a Director appointed david craig williamson
14 Jul 2009 363a Return made up to 21/05/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from silverbirch house silverbirch mylord crescent camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ
13 Jul 2009 288c Director's change of particulars / stephen howe / 20/05/2009
13 Jul 2009 288c Director and secretary's change of particulars / neill winch / 20/05/2009
13 Jul 2009 AA Group of companies' accounts made up to 30 April 2009
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Sep 2008 288a Director appointed stephen william howe
04 Jul 2008 88(2) Ad 30/06/08\gbp si 999@1=999\gbp ic 1/1000\
03 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
19 Jun 2008 288b Appointment terminate, secretary jl nominees two LIMITED logged form
17 Jun 2008 287 Registered office changed on 17/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF