- Company Overview for MICHAEL DONNAN & CO LIMITED (08034878)
- Filing history for MICHAEL DONNAN & CO LIMITED (08034878)
- People for MICHAEL DONNAN & CO LIMITED (08034878)
- More for MICHAEL DONNAN & CO LIMITED (08034878)
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) |
---|---|---|---|
22 Jun 2015 | AD01 | Registered office address changed from Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 22 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Michael Donnan on 3 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 3 June 2015 | |
09 Jan 2015 | CERTNM |
Company name changed michael donnan LIMITED\certificate issued on 09/01/15
|
|
09 Jan 2015 | CONNOT | Change of name notice | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
18 Apr 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
18 Apr 2012 | NEWINC | Incorporation |