- Company Overview for DANBY SCIENTIFIC LIMITED (05785965)
- Filing history for DANBY SCIENTIFIC LIMITED (05785965)
- People for DANBY SCIENTIFIC LIMITED (05785965)
- More for DANBY SCIENTIFIC LIMITED (05785965)
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 Jul 2014 | AP03 | Appointment of Mrs Nicola Danby as a secretary on 18 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Hawthorns 3 Home Farm Close Colne Huntingdon Cambridgeshire PE28 3BF to Jdr Church Lane Little Tey Colchester CO6 1HX on 18 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
30 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Hal Danby as a director | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AP03 | Appointment of Andrew Allars as a secretary | |
07 Jul 2010 | TM02 | Termination of appointment of Dba Secretaries Limited as a secretary | |
07 Jul 2010 | AD01 | Registered office address changed from 2 Oakington Business Park Dry Drayton Road Oakington Cambridge Cambridgeshire CB24 3DQ on 7 July 2010 | |
12 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for John Charles Danby on 6 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Andrew John Allars on 6 October 2009 | |
12 May 2010 | CH04 | Secretary's details changed for Dba Secretaries Limited on 6 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
16 May 2008 | 88(2) | Ad 25/09/07\gbp si 4703@1=4703\gbp ic 12880/17583\ | |
09 Apr 2008 | 288c | Director's change of particulars / andrew allars / 28/03/2008 | |
18 Mar 2008 | RESOLUTIONS |
Resolutions
|