DANETREE CONTROLS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM THE REGISTRARS HOUSE UTLEY CEMETERY SKIPTON ROAD KEIGHLEY BD20 6EJ

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LOVESEY / 21/06/2013

View Document

07/01/147 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 428 IDLE ROAD BRADFORD BD2 2AR

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH WARD

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LOVESEY / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WARD / 30/03/2009

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL LOVESEY

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

08/03/088 March 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL DAVID LOVESEY

View Document

25/02/0825 February 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