Advanced company searchLink opens in new window

DONCASTERS LIMITED

Company number 00321992

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)
02 Jan 2020 AA Full accounts made up to 31 December 2018
06 Dec 2019 MR04 Satisfaction of charge 003219920025 in full
06 Dec 2019 MR04 Satisfaction of charge 003219920028 in full
29 Nov 2019 AP01 Appointment of Mr Michael Anthony Thomas as a director on 18 November 2019
22 Nov 2019 AP01 Appointment of Mr Neil Jonathan Robson as a director on 18 November 2019
22 Nov 2019 AP01 Appointment of Mr Simon Anthony Ward as a director on 18 November 2019
12 Oct 2019 MR05 Part of the property or undertaking has been released from charge 003219920025
12 Oct 2019 MR05 Part of the property or undertaking has been released from charge 003219920028
12 Oct 2019 MR05 Part of the property or undertaking has been released from charge 003219920026
12 Oct 2019 MR05 Part of the property or undertaking has been released from charge 003219920027
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
12 Jun 2019 TM01 Termination of appointment of Paul John Clowes as a director on 12 June 2019
12 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 Apr 2019 PSC05 Change of details for Dundee Holdco 4 Limited as a person with significant control on 11 March 2019
08 Apr 2019 CH01 Director's details changed for Mr Paul John Clowes on 11 March 2019
08 Apr 2019 CH01 Director's details changed for Mr Ian Molyneux on 11 March 2019
03 Apr 2019 CH01 Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019
01 Apr 2019 TM01 Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019
01 Apr 2019 CH03 Secretary's details changed for Ian Molyneux on 11 March 2019
12 Mar 2019 AD01 Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019
07 Mar 2019 TM01 Termination of appointment of David Madison Smoot as a director on 28 February 2019
28 Jan 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 December 2018
18 Dec 2018 AP01 Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018
30 Nov 2018 AD01 Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018
16 Nov 2018 AA Full accounts made up to 31 December 2017