Advanced company searchLink opens in new window

DONBROS RENTALS LIMITED

Company number 09701843

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 PSC05 Change of details for Donbros Developments Limited as a person with significant control on 24 March 2023
03 May 2023 CH01 Director's details changed for Mr Patrick Brendan Donegan on 24 March 2023
03 May 2023 CH01 Director's details changed for Ms Gabriella Maria Power on 24 March 2023
03 May 2023 AD01 Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on 3 May 2023
12 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 PSC07 Cessation of Gabriella Maria Power as a person with significant control on 31 July 2019
05 Dec 2019 PSC02 Notification of Donbros Developments Limited as a person with significant control on 31 July 2019
05 Dec 2019 PSC07 Cessation of Patrick Brendan Donegan as a person with significant control on 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
17 May 2018 AD01 Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 17 May 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to Stourside Place 35-41 Station Road Ashford Kent TN23 1PP on 2 October 2017
28 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates