Advanced company searchLink opens in new window

DAMAN OF WITHAM LTD.

Company number 04585527

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)
14 Oct 2024 PSC01 Notification of Louise Susan Hepplestone as a person with significant control on 9 August 2024
14 Oct 2024 PSC07 Cessation of Christine Vera Manning as a person with significant control on 9 August 2024
14 Oct 2024 PSC01 Notification of James David Manning as a person with significant control on 9 August 2024
06 Sep 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 60
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company, payment by the company purchase contract be approved 09/08/2024
11 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
09 Nov 2022 CH01 Director's details changed for Christine Vera Manning on 1 November 2022
09 Nov 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 AD01 Registered office address changed from C/O Baverstocks Dickens House Guithavon Street Witham Essex CM8 1BN to 77 - 83 Maldon Road Witham Essex CM8 1HP on 1 February 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
07 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
07 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 8 November 2019
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 8 November 2018
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 8 November 2017
16 Oct 2020 PSC04 Change of details for Christine Vera Manning as a person with significant control on 20 April 2017
16 Oct 2020 PSC07 Cessation of David Thomas Manning as a person with significant control on 20 April 2017
20 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
11 Nov 2019 CS01 08/11/19 Statement of Capital gbp 220.2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 30/10/2020
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 30/10/2020