DANKS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Termination of appointment of Jason Danks as a director on 2024-12-02

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Registration of charge 058070790004, created on 2023-03-08

View Document

09/03/239 March 2023 Satisfaction of charge 1 in full

View Document

09/03/239 March 2023 Satisfaction of charge 058070790002 in full

View Document

09/03/239 March 2023 Registration of charge 058070790005, created on 2023-03-08

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058070790003

View Document

19/11/1919 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 CESSATION OF JASON DANKS AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 31/08/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 04/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 04/09/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058070790003

View Document

02/10/152 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058070790002

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 01/06/2014

View Document

21/10/1421 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DANKS / 01/06/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN DANKS / 30/07/2012

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR JASON DANKS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM DANKS

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM LITTLE OSMASTON OSMASTON ROAD NORTON STOURBRIDGE WEST MIDLANDS

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA DANKS

View Document

07/06/127 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: UNIT 5A/5B WHITEHALL INDUSTRIAL PARK WHITEHALL ROAD, GREAT BRIDGE WEST MIDLANDS DY4 7JU

View Document

05/05/065 May 2006 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