Advanced company searchLink opens in new window

DANIEL THWAITES PUBLIC LIMITED COMPANY

Company number 00051702

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)
24 Aug 2024 AA Group of companies' accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
07 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2023 MR04 Satisfaction of charge 000517020014 in full
25 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
14 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 May 2023 MR04 Satisfaction of charge 000517020013 in full
27 Mar 2023 MR01 Registration of charge 000517020016, created on 22 March 2023
01 Nov 2022 AP01 Appointment of Mrs Roseanna Cicely Lucretia Mckinley as a director on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Oscar Guy Hamlyn Yerburgh as a director on 1 November 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
29 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
16 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL
28 Apr 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
28 Apr 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
28 Apr 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
31 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
24 Dec 2020 MR01 Registration of charge 000517020015, created on 22 December 2020
23 Dec 2020 MR01 Registration of charge 000517020013, created on 22 December 2020
23 Dec 2020 MR01 Registration of charge 000517020014, created on 22 December 2020