DANBYS PRECISION ENGINEERING LIMITED
Company number 08617524
- Company Overview for DANBYS PRECISION ENGINEERING LIMITED (08617524)
- Filing history for DANBYS PRECISION ENGINEERING LIMITED (08617524)
- People for DANBYS PRECISION ENGINEERING LIMITED (08617524)
- Charges for DANBYS PRECISION ENGINEERING LIMITED (08617524)
- More for DANBYS PRECISION ENGINEERING LIMITED (08617524)
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) |
---|---|---|---|
10 Sep 2018 | AP03 | Appointment of Mrs Katie Danby as a secretary on 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
07 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
07 Aug 2018 | SH08 | Change of share class name or designation | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mr Andrew Thomas Danby as a person with significant control on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Andrew Thomas Danby on 29 August 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Mark Andrew Danby on 11 October 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from Merchants Warehouse 8 King Street Hull HU1 2JJ to Unit 22 Cranswick Industrial Estate Driffield E. Yorks YO25 9PF on 16 September 2014 | |
19 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-19
|