DAMPNEYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005478890003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANET DAMPNEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY JANET DAMPNEY

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CESSATION OF HUGH TRISTRAM DAMPNEY AS A PSC

View Document

07/08/197 August 2019 DIRECTOR APPOINTED DARYL MARK DAMPNEY

View Document

07/08/197 August 2019 DIRECTOR APPOINTED GAVIN JAMES DAMPNEY

View Document

30/07/1930 July 2019 ADOPT ARTICLES 08/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE HAMPSHIRE BH15 2PW UNITED KINGDOM

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH TRISTRAM DAMPNEY

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET EILEEN DAMPNEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 S366A DISP HOLDING AGM 12/10/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 S386 DISP APP AUDS 12/10/05

View Document

18/02/0518 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: NATIONAL WESTMINSTER BANK CHAMBERS 59 STATION ROAD NEW MILTON HANTS BH25 6JB

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED T.D.DAMPNEY (PARLEY) LIMITED CERTIFICATE ISSUED ON 17/06/98

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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