DANIELS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-04-24

View Document

26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

09/02/249 February 2024 Registered office address changed from Old Cart Barn Church Lane Oving Chichester PO20 2DE United Kingdom to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Declaration of solvency

View Document

09/02/249 February 2024 Resolutions

View Document

10/01/2410 January 2024 Satisfaction of charge 015099790010 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 3 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 8 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 9 in full

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Change of details for Mr Mark Leon Vroobel as a person with significant control on 2021-09-25

View Document

14/10/2114 October 2021 Director's details changed for Mr Mark Leon Vroobel on 2021-09-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/06/2117 June 2021 Secretary's details changed for Donnington Secretaries Limited on 2021-06-17

View Document

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1829 March 2018 ARTICLES OF ASSOCIATION

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEON VROOBEL

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015099790010

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEON VROOBEL / 16/01/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/07/1213 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 200.00

View Document

15/09/1115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEON VROOBEL / 16/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEON VROOBEL / 16/11/2010

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEON VROOBEL / 25/11/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 S-DIV 10/04/07

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O GIBSON APPLEBY BLENHEIM HOUSE 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 12 CHASE CROSS ROAD COLLIER ROW ROMFORD ESSEX RM5 3PR

View Document

24/02/0024 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/913 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/10/869 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/8030 July 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8030 July 1980 CERTIFICATE OF INCORPORATION

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