DANEBRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
31/05/2331 May 2023 Satisfaction of charge 010627400005 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 010627400004 in full

View Document

23/02/2323 February 2023 Appointment of receiver or manager

View Document

17/02/2317 February 2023 Appointment of receiver or manager

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 5 LOWER CHATHAM STREET CHORLTON ON MEDLOCK MANCHESTER M1 5QL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010627400004

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010627400005

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM JONES / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM JONES / 06/03/2019

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JONES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1825 September 2018 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA JONES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA JONES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN JONES

View Document

25/09/1825 September 2018 ORDER OF COURT - RESTORATION

View Document

25/09/1825 September 2018 Annual return made up to 15 January 2016 with full list of shareholders

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/09/1825 September 2018 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1825 September 2018 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1825 September 2018 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1825 September 2018 Annual return made up to 15 January 2015 with full list of shareholders

View Document

25/09/1825 September 2018 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 ANNUAL ACCOUNTS MADE UP DATE 08/03/18

View Document

05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE JONES / 10/01/2010

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE JONES / 10/01/2010

View Document

17/10/1117 October 2011 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 15 January 2009 with full list of shareholders

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 ANNUAL ACCOUNTS MADE UP DATE 31/03/93

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8914 June 1989 ACCOUNTING REF. DATE SHORT FROM 24/07 TO 31/03

View Document

06/04/896 April 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 15/12/85; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

17/05/8417 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

16/05/8416 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

24/11/8224 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

25/07/7225 July 1972 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