Advanced company searchLink opens in new window

DANSCAPES STOKE LTD

Company number 06705952

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)
17 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
17 Jun 2016 AP01 Appointment of Ms Joanna Egan as a director on 20 May 2016
17 Jun 2016 TM01 Termination of appointment of Geoffrey Alan Davies as a director on 20 May 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
29 May 2015 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
20 May 2015 AP01 Appointment of Mr Geoffrey Alan Davies as a director on 14 May 2015
14 May 2015 AD01 Registered office address changed from C/O G Davies Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN to 8 Tudor Court Bridgnorth Shropshire WV16 4DQ on 14 May 2015
14 May 2015 TM01 Termination of appointment of Tarsem Singh as a director on 12 May 2015
14 May 2015 TM02 Termination of appointment of Tarsem Singh as a secretary on 12 May 2015
20 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 AD01 Registered office address changed from 219 Lyndhurst Court Birmingham New Road Wolverhampton WV4 6LP England on 7 April 2014
31 Jan 2014 AD01 Registered office address changed from 18 Knights Avenue Wolverhampton WV6 9QA on 31 January 2014
21 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from C/O Geoff Davies Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN England on 31 October 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AD01 Registered office address changed from C/O Abacus Consultants 570 Penn Road Wolverhampton West Midlands WV4 4HU on 1 December 2010
20 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders