Advanced company searchLink opens in new window

DANEWAYS LIMITED

Company number 03779459

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)
02 Jun 2005 363s Return made up to 28/05/05; full list of members
16 May 2005 AA Total exemption small company accounts made up to 31 December 2004
14 Oct 2004 AA Accounts for a small company made up to 31 December 2003
21 Jun 2004 363s Return made up to 28/05/04; full list of members
25 Mar 2004 288c Director's particulars changed
01 Mar 2004 288a New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/02/2024 under section 1088 of the Companies Act 2006
01 Mar 2004 288b Secretary resigned
01 Mar 2004 363s Return made up to 28/05/03; full list of members
24 Feb 2004 288b Director resigned
05 Dec 2003 AA Accounts for a small company made up to 31 December 2002
24 Dec 2002 288a New secretary appointed;new director appointed
24 Dec 2002 288b Secretary resigned
05 Nov 2002 88(2)R Ad 01/09/02--------- £ si 100@1=100 £ ic 428/528
05 Nov 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2002 287 Registered office changed on 30/09/02 from: c/o hamiltons saint josephs court trindle road dudley west midlands DY2 7AU
16 Aug 2002 363s Return made up to 28/05/02; full list of members
16 Aug 2002 288b Secretary resigned
16 Aug 2002 288a New secretary appointed
27 Jul 2002 AA Accounts for a small company made up to 31 December 2001
01 May 2002 288a New secretary appointed
01 May 2002 288b Secretary resigned
01 May 2002 287 Registered office changed on 01/05/02 from: pillar house bath road cheltenham gloucestershire GL53 7LS
01 May 2002 288c Director's particulars changed
08 Nov 2001 288b Secretary resigned;director resigned