DANUM POWDER COATING LTD



Company Documents

DateDescription
26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Appointment of Mr Alex Martin as a director on 2021-07-09

View Document

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

View Document

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

View Document

16/07/2116 July 2021 Notification of Alex Martin as a person with significant control on 2021-07-09

View Document

16/07/2116 July 2021 Cessation of Robert Martin as a person with significant control on 2021-07-09

View Document

16/07/2116 July 2021 Termination of appointment of Robert Martin as a director on 2021-07-09

View Document

16/07/2116 July 2021 Termination of appointment of Sharon Martin as a secretary on 2021-07-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts


26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/02/1118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1023 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN / 01/10/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARTIN / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/11/0911 November 2009 Annual return made up to 17 January 2009 with full list of shareholders

View Document

14/07/0914 July 2009 SECRETARY APPOINTED SHARON MARTIN

View Document

14/07/0914 July 2009 SECRETARY RESIGNED PAMELA MARTIN

View Document

14/07/0914 July 2009 DIRECTOR RESIGNED GUY MARTIN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR GUY MARTIN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY PAMELA MARTIN

View Document

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

View Document

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

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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