Advanced company searchLink opens in new window

DOMINEY'S YARD LIMITED

Company number 07003494

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)
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
10 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Adele Claire Stark on 13 September 2012
19 Sep 2012 CH01 Director's details changed for Nigel Murray on 13 September 2012
15 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AD01 Registered office address changed from 39 Steeple Close West Canford Heath Poole Dorset BH17 9BJ on 8 December 2011
17 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Nigel Murray on 1 August 2010
28 Oct 2010 CH01 Director's details changed for Adele Claire Stark on 1 August 2010
23 Oct 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
09 Sep 2009 288a Director appointed nigel murray