Advanced company searchLink opens in new window

DCE DONALDSON LIMITED

Company number 05673068

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)
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
05 Apr 2016 AD01 Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
09 Sep 2015 AP01 Appointment of Werner Peter Siring as a director on 30 June 2015
28 Aug 2015 TM01 Termination of appointment of Lalith Mohan Amarasekara as a director on 30 June 2015
26 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
09 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
05 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
08 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
03 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
03 Feb 2010 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 3 February 2010
28 May 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009 alignment with parent or subsidiary
19 Jan 2009 363a Return made up to 12/01/09; full list of members
19 Nov 2008 288a Secretary appointed rollits company secretaries LIMITED
19 Nov 2008 288b Appointment terminated secretary clifford chance secretaries LIMITED
19 Nov 2008 287 Registered office changed on 19/11/2008 from 10 upper bank street london E14 5JJ