- Company Overview for DONCASTERS LIMITED (00321992)
- Filing history for DONCASTERS LIMITED (00321992)
- People for DONCASTERS LIMITED (00321992)
- Charges for DONCASTERS LIMITED (00321992)
- More for DONCASTERS LIMITED (00321992)
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 |