- 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) |
---|---|---|---|
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Oct 2016 | TM02 | Termination of appointment of Jean Margaret Johnson as a secretary on 5 September 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Richard Albert Wistow as a director on 5 April 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
27 Oct 2015 | AD01 | Registered office address changed from Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to PO Box 621 Foundation House Stoneylands Road Egham TW20 2BU on 27 October 2015 | |
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | AP01 | Appointment of Cormac William Kavanagh as a director on 10 February 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
13 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |