DANUM POWDER COATING LTD
Company Documents
Date | Description |
---|---|
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Registered office address changed from 1a Wharf Street Bawtry Doncaster DN10 6HZ England to Unit 7 Holmeroyd Road Adwick-Le-Street Doncaster DN6 7BH on 2023-03-24 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
19/07/2119 July 2021 | Appointment of Mr Alex Martin as a director on 2021-07-09 |
16/07/2116 July 2021 | Registered office address changed from 24 Woodlands Road Woodlands Doncaster South Yorkshire DN6 7JX to 1a Wharf Street Bawtry Doncaster DN10 6HZ on 2021-07-16 |
16/07/2116 July 2021 | Registered office address changed from 1a Wharf Street Bawtry Doncaster DN10 6HZ England to 1a Wharf Street Bawtry Doncaster DN10 6HZ on 2021-07-16 |
16/07/2116 July 2021 | Notification of Alex Martin as a person with significant control on 2021-07-09 |
16/07/2116 July 2021 | Cessation of Robert Martin as a person with significant control on 2021-07-09 |
16/07/2116 July 2021 | Termination of appointment of Robert Martin as a director on 2021-07-09 |
16/07/2116 July 2021 | Termination of appointment of Sharon Martin as a secretary on 2021-07-09 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016Analyse these accounts |
26/01/1626 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015Analyse these accounts |
23/01/1523 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
05/02/145 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014Analyse these accounts |
01/02/131 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013Analyse these accounts |
10/02/1210 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/02/1118 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1023 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN / 01/10/2009 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MARTIN / 01/10/2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/11/0911 November 2009 | Annual return made up to 17 January 2009 with full list of shareholders |
14/07/0914 July 2009 | SECRETARY APPOINTED SHARON MARTIN |
14/07/0914 July 2009 | SECRETARY RESIGNED PAMELA MARTIN |
14/07/0914 July 2009 | DIRECTOR RESIGNED GUY MARTIN |
14/07/0914 July 2009 | APPOINTMENT TERMINATED DIRECTOR GUY MARTIN |
14/07/0914 July 2009 | APPOINTMENT TERMINATED SECRETARY PAMELA MARTIN |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/09 FROM: GISTERED OFFICE CHANGED ON 23/04/2009 FROM, UNIT 23, CARCROFT ENTERPRISE, PARK, STATION ROAD, CARCROFT, DONCASTER, S YORKS, DN6 8DD |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, UNIT 23, CARCROFT ENTERPRISE, PARK, STATION ROAD, CARCROFT, DONCASTER, S YORKS, DN6 8DD |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company