- Company Overview for DANKS BADNELL ARCHITECTS LIMITED (08578487)
- Filing history for DANKS BADNELL ARCHITECTS LIMITED (08578487)
- People for DANKS BADNELL ARCHITECTS LIMITED (08578487)
- More for DANKS BADNELL ARCHITECTS LIMITED (08578487)
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 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
07 Jul 2020 | PSC05 | Change of details for Danks Badnell Holdings Ltd as a person with significant control on 7 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Christopher James Gregory as a person with significant control on 20 February 2020 | |
07 Jul 2020 | PSC07 | Cessation of Neil David Oakley as a person with significant control on 20 February 2020 | |
07 Jul 2020 | PSC02 | Notification of Danks Badnell Holdings Ltd as a person with significant control on 20 February 2020 | |
07 Jul 2020 | PSC07 | Cessation of Roger Christopher Danks as a person with significant control on 20 February 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Christopher James Gregory as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Neil David Oakley as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Roger Christopher Danks as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|