Advanced company searchLink opens in new window

DANAWARD LIMITED

Company number 01341765

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)
17 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 CH01 Director's details changed for Miss Olivia Warrener on 1 October 2013
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 TM01 Termination of appointment of Adrian William Anton as a director on 10 August 2014
26 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 CH01 Director's details changed for Mr Craig Lynch on 23 July 2013
23 Jul 2013 CH01 Director's details changed for Mr John Colin Atkinson on 23 July 2013
23 Jul 2013 CH01 Director's details changed for Mr Adrian William Anton on 23 July 2013
13 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Mr Craig Lynch on 1 January 2013
13 Jun 2013 CH01 Director's details changed for Miss Olivia Warrener on 2 February 2012
31 Oct 2012 AD01 Registered office address changed from , Wellington House Wynyard Business Park, Wynyard, Billingham, Tees Valley, TS22 5TB on 31 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
19 Oct 2011 AUD Auditor's resignation
29 Sep 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Mr Adrian William Anton on 31 May 2011
29 Sep 2011 CH01 Director's details changed for Mrs Margot Seargeant on 31 May 2011
29 Sep 2011 CH01 Director's details changed for John Colin Atkinson on 31 May 2011
29 Sep 2011 CH03 Secretary's details changed for Craig Davies on 31 May 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AP03 Appointment of Miss Olivia Warrener as a secretary
16 Aug 2011 TM02 Termination of appointment of Craig Davies as a secretary
19 Jul 2011 AD01 Registered office address changed from , C/O Davies Tracey & Co 3rd Floor, Newport House Thornaby Place, Stockton on Tees, TS17 6SE on 19 July 2011