Advanced company searchLink opens in new window

DANAWAY BORDEN LIMITED

Company number 07029519

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)
21 Feb 2018 AP01 Appointment of Dr Joanne Lesley Harrison as a director on 4 July 2017
17 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 PSC07 Cessation of Marion Julie Wise as a person with significant control on 3 May 2017
05 May 2017 TM01 Termination of appointment of Marian Julie Wise as a director on 3 May 2017
07 Dec 2016 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
20 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
04 Mar 2016 AP01 Appointment of Mr David John Lanckmans as a director on 4 March 2016
26 Feb 2016 AP01 Appointment of Miss Marian Julie Wise as a director on 26 February 2016
23 Feb 2016 TM01 Termination of appointment of Neil Connor as a director on 12 February 2016
09 Feb 2016 TM01 Termination of appointment of Ian Barry Carter as a director on 9 February 2016
04 Feb 2016 AP01 Appointment of Mr Neil Scott as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Derek Stanley Roberts as a director on 4 February 2016
20 Jan 2016 AP01 Appointment of Mr Ian Barry Carter as a director on 20 January 2016
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Jan 2016 AP01 Appointment of Mr Neil Connor as a director on 4 January 2016
03 Jan 2016 TM01 Termination of appointment of Michael Leonard Best as a director on 3 January 2016
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 August 2015
07 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 23
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
31 Jul 2015 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 1 July 2015
31 Jul 2015 AD01 Registered office address changed from , Montague Management Limited Business Centre, 50 Burnhill Road, Beckenham, Kent, BR3 1AT to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 31 July 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 23