- Company Overview for DONLAND ENGINEERING LIMITED (00940666)
- Filing history for DONLAND ENGINEERING LIMITED (00940666)
- People for DONLAND ENGINEERING LIMITED (00940666)
- Charges for DONLAND ENGINEERING LIMITED (00940666)
- More for DONLAND ENGINEERING LIMITED (00940666)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
02 Nov 2024 | AP01 | Appointment of Mr James Andrew Coleman as a director on 1 November 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
23 Apr 2023 | TM01 | Termination of appointment of Jean Margaret Johnson as a director on 12 June 2022 | |
23 Apr 2023 | TM01 | Termination of appointment of Ian Keith Johnson as a director on 12 June 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
05 Mar 2021 | MR01 | Registration of charge 009406660005, created on 4 March 2021 | |
02 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA England to Abacus House 68a North Street Romford Essex RM1 1DA on 17 June 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from PO Box PO Box 621 Proactive House 7 High Street Egham TW20 9EA England to Abacus House 68a North Street Romford Essex RM1 1DA on 11 April 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU to PO Box PO Box 621 Proactive House 7 High Street Egham TW20 9EA on 18 September 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |