- Company Overview for DONCASTERS 456 LIMITED (04167030)
- Filing history for DONCASTERS 456 LIMITED (04167030)
- People for DONCASTERS 456 LIMITED (04167030)
- Charges for DONCASTERS 456 LIMITED (04167030)
- More for DONCASTERS 456 LIMITED (04167030)
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) |
---|---|---|---|
18 Apr 2013 | MR01 | Registration of charge 041670300009 | |
18 Apr 2013 | MR01 | Registration of charge 041670300010 | |
12 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
12 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
12 Apr 2013 | MR04 | Satisfaction of charge 7 in full | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
09 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
21 Nov 2011 | AP01 | Appointment of Duncan Hinks as a director | |
14 Nov 2011 | AP03 | Appointment of Ian Molyneux as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Howard Jackson as a director | |
14 Nov 2011 | TM01 | Termination of appointment of William Ellis as a director | |
14 Nov 2011 | TM02 | Termination of appointment of Howard Jackson as a secretary | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for William Michael Ellis on 18 June 2010 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Sep 2009 | 288c | Director's change of particulars / william ellis / 11/08/2009 | |
24 Apr 2009 | 288a | Director appointed william michael ellis | |
24 Apr 2009 | 288b | Appointment terminated director eric lewis |