Advanced company searchLink opens in new window

DONCASTER STEEL FABRICATIONS LIMITED

Company number 06428944

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)
02 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
03 May 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Michael Mckean on 28 October 2009
30 Oct 2009 CH03 Secretary's details changed for Claire Louise Siddall on 28 October 2009
04 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Dec 2008 363a Return made up to 16/11/08; full list of members
05 Dec 2008 287 Registered office changed on 05/12/2008 from unit 5 victoria mill business park wharf road doncaster south yorkshire DN1 2SE
09 Apr 2008 287 Registered office changed on 09/04/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ
18 Feb 2008 88(2)R Ad 16/11/07--------- £ si 98@1=98 £ ic 2/100
21 Jan 2008 288a New director appointed
21 Jan 2008 288a New secretary appointed
20 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2007 123 Nc inc already adjusted 16/11/07
20 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities