Advanced company searchLink opens in new window

DONCASTERS GROUP LIMITED

Company number 05651556

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)
08 Jul 2011 SH10 Particulars of variation of rights attached to shares
08 Jul 2011 SH08 Change of share class name or designation
08 Jul 2011 MEM/ARTS Memorandum and Articles of Association
07 Jul 2011 MEM/ARTS Memorandum and Articles of Association
07 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2011 AA Group of companies' accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 12 December 2010 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
04 Jun 2010 AP01 Appointment of Christopher Raoul Auguste Mauss as a director
04 Jun 2010 CH01 Director's details changed for Peter Otto Jansenberger on 25 May 2010
04 Jun 2010 TM01 Termination of appointment of Sameer Al Ansari as a director
07 May 2010 AA Group of companies' accounts made up to 31 December 2009
29 Jan 2010 TM01 Termination of appointment of Eric Lewis as a director
29 Jan 2010 TM01 Termination of appointment of James Leng as a director
13 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
09 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 568,881.58
03 Sep 2009 288c Director's change of particulars / william ellis / 11/08/2009
24 Jun 2009 88(2) Ad 20/03/09\gbp si 40944@0.01=409.44\gbp ic 38472.14/38881.58\
08 May 2009 AA Group of companies' accounts made up to 31 December 2008
16 Apr 2009 288c Director's change of particulars / william ellis / 31/03/2009
17 Mar 2009 288a Director appointed david madison smoot
10 Mar 2009 288b Appointment terminated director sylvain denis
20 Jan 2009 363a Return made up to 12/12/08; full list of members