DANECKER STRUCTURAL METAL FABRICATION LTD
Company number 07638433
- Company Overview for DANECKER STRUCTURAL METAL FABRICATION LTD (07638433)
- Filing history for DANECKER STRUCTURAL METAL FABRICATION LTD (07638433)
- People for DANECKER STRUCTURAL METAL FABRICATION LTD (07638433)
- More for DANECKER STRUCTURAL METAL FABRICATION LTD (07638433)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
05 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Terry Danecker on 8 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Terry Danecker as a person with significant control on 8 January 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 8 January 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Terry Danecker on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Terry Danecker as a person with significant control on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 |