Advanced company searchLink opens in new window

DONCASTERS UK HOLDINGS LIMITED

Company number 03468793

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)
29 Sep 2021 TM02 Termination of appointment of Ian Molyneux as a secretary on 28 September 2021
28 Sep 2021 AP03 Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Ian Molyneux as a director on 28 September 2021
14 Sep 2021 CH01 Director's details changed for Mr Simon David Martle on 9 September 2021
25 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 MR04 Satisfaction of charge 034687930012 in full
08 Sep 2020 AP01 Appointment of Mr Simon David Martle as a director on 1 September 2020
16 Mar 2020 AP01 Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020
16 Mar 2020 TM01 Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020
10 Mar 2020 MR01 Registration of charge 034687930015, created on 6 March 2020
10 Mar 2020 MR01 Registration of charge 034687930016, created on 6 March 2020
02 Mar 2020 MA Memorandum and Articles of Association
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2020 MR04 Satisfaction of charge 034687930014 in full
21 Feb 2020 MR04 Satisfaction of charge 034687930011 in full
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Apr 2019 PSC05 Change of details for Doncasters Limited as a person with significant control on 11 March 2019
03 Apr 2019 CH01 Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019
01 Apr 2019 TM01 Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019
01 Apr 2019 CH03 Secretary's details changed for Ian Molyneux on 11 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Ian Molyneux on 11 March 2019
12 Mar 2019 AD01 Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019
18 Dec 2018 AP01 Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018