- Company Overview for DONCASTER CARR LIMITED (02648391)
- Filing history for DONCASTER CARR LIMITED (02648391)
- People for DONCASTER CARR LIMITED (02648391)
- Charges for DONCASTER CARR LIMITED (02648391)
- More for DONCASTER CARR LIMITED (02648391)
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) |
---|---|---|---|
29 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 November 2014 | |
28 May 2014 | AD01 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 | |
13 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
11 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
11 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
18 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | TM01 | Termination of appointment of David Elliott as a director | |
15 Oct 2013 | TM01 | Termination of appointment of David Elliott as a director | |
27 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 | |
10 Jul 2012 | SH19 |
Statement of capital on 10 July 2012
|
|
10 Jul 2012 | SH20 | Statement by directors | |
10 Jul 2012 | CAP-SS | Solvency statement dated 12/06/12 | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
12 Jan 2011 | CH01 | Director's details changed for John David Newton on 10 January 2011 | |
05 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Melvin Burrell as a director | |
21 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for John David Newton on 6 September 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 |