DANIEL MARKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

03/01/243 January 2024 Registered office address changed from Sidings Court, Lakeside, Doncaster Sidings Court Doncaster DN4 5NU England to 45 Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 2024-01-03

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/07/2015 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

05/07/195 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE JANE ELIZABETH DRAPER / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE ELIZABETH DRAPER / 01/05/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 8 MONKS WAY MONKS WAY SHIREOAKS WORKSOP S81 8NE ENGLAND

View Document

13/10/1713 October 2017 CESSATION OF DANIEL MARK DRAPER AS A PSC

View Document

13/10/1713 October 2017 CESSATION OF CLAIRE JANE LACEY AS A PSC

View Document

13/10/1713 October 2017 CESSATION OF DENNIS DRAPER AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONKSWAY PROPERTIES LIMITED

View Document

30/08/1730 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS DRAPER

View Document

31/01/1631 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DANIEL MARK DRAPER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/02/153 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DRAPER / 12/06/2012

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 8 MONKS WAY SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8NE

View Document

07/02/127 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DRAPER / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE ELIZABETH DRAPER / 05/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/05/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 SIC CODES DECIDED 19/02/05

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: HUGHES RANDLES AND COMPANY 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ

View Document

10/02/0310 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 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