- Company Overview for DONCASTER MAINTENANCE (UK) LTD (07855472)
- Filing history for DONCASTER MAINTENANCE (UK) LTD (07855472)
- People for DONCASTER MAINTENANCE (UK) LTD (07855472)
- More for DONCASTER MAINTENANCE (UK) LTD (07855472)
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) |
---|---|---|---|
04 Sep 2017 | CH01 | Director's details changed for Mrs Deborah Mckone on 4 September 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
16 Jan 2017 | AD01 | Registered office address changed from Unit D1 Armthorpe Enterprise Centre Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY to Unit 8 Bullrush Grove Balby Doncaster DN4 8SL on 16 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
08 Sep 2015 | AP01 | Appointment of Miss Natalie Mckone as a director on 1 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mrs Deborah Mckone as a director on 1 May 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Deborah Mckone as a director on 1 May 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-06-25
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Mr Keith Brierley as a director | |
22 Dec 2011 | TM02 | Termination of appointment of Mark Savage as a secretary | |
22 Dec 2011 | AP01 | Appointment of Mr Mark Anthony Savage as a director | |
20 Dec 2011 | AP03 | Appointment of Mr Mark Savage as a secretary | |
21 Nov 2011 | NEWINC |
Incorporation
|