DANSCAPES STOKE LTD

Company Documents

DateDescription
30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAWSON

View Document

09/09/189 September 2018 CESSATION OF EMMA JANE CASTREY AS A PSC

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA CASTREY

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM WHITBURN COURT 15 WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QN ENGLAND

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED NATURE'S WAY GARDENING SERVICES LTD CERTIFICATE ISSUED ON 20/04/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR DANIEL DAWSON

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 COMPANY NAME CHANGED TAMAR RECRUITMENT LTD CERTIFICATE ISSUED ON 03/07/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA EGAN

View Document

03/07/173 July 2017 CESSATION OF GEOFFREY ALAN DAVIES AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE CASTREY

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MISS EMMA JANE CASTREY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 8 TUDOR COURT BRIDGNORTH SHROPSHIRE WV16 4DQ

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MS JOANNA EGAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1529 May 2015 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GEOFFREY ALAN DAVIES

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR TARSEM SINGH

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O G DAVIES WHITBURN COURT 15 WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY TARSEM SINGH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 219 LYNDHURST COURT BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6LP ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 18 KNIGHTS AVENUE WOLVERHAMPTON WV6 9QA

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O GEOFF DAVIES WHITBURN COURT 15 WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QN ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

03/11/113 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM C/O ABACUS CONSULTANTS 570 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4HU

View Document

20/10/1020 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH / 24/09/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O ABACUS CONSULTANTS 570 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4HU

View Document

26/06/0926 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0920 June 2009 COMPANY NAME CHANGED TAMAR CONSULTANTS LTD CERTIFICATE ISSUED ON 24/06/09

View Document

08/06/098 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 78B HIGH STREET BRIDGNORTH SHROPSHIRE WV16 4DS

View Document

24/09/0824 September 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