- Company Overview for DANKS HOLDINGS LIMITED (00328871)
- Filing history for DANKS HOLDINGS LIMITED (00328871)
- People for DANKS HOLDINGS LIMITED (00328871)
- Charges for DANKS HOLDINGS LIMITED (00328871)
- Registers for DANKS HOLDINGS LIMITED (00328871)
- More for DANKS HOLDINGS LIMITED (00328871)
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 Jun 2021 | AP01 | Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 18 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Christopher David Abbott as a director on 18 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Geoffrey Damien Morgan as a director on 18 June 2021 | |
24 Jun 2021 | AP03 | Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 18 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mr Nicolas Robert Louis Pitrat as a director on 18 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 24 June 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Dec 2019 | PSC02 | Notification of Brush Electrical Machines Limited as a person with significant control on 3 December 2019 | |
06 Dec 2019 | PSC07 | Cessation of Brush Holdings Limited as a person with significant control on 3 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
13 Sep 2019 | CH01 | Director's details changed for Mr Garry Elliot Barnes on 12 September 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
22 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
09 Jul 2019 | CH01 | Director's details changed for Mr Matthew John Richards on 9 July 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | TM01 | Termination of appointment of Simon Antony Peckham as a director on 21 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Geoffrey Damien Morgan as a director on 21 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Matthew John Richards as a director on 21 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Geoffrey Peter Martin as a director on 21 June 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016 |