DON ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
16/10/2416 October 2024 | Termination of appointment of Andrew Craig Don-Wauchope as a secretary on 2024-10-14 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Appointment of Mr Alexander John Don-Wauchope as a director on 2024-08-19 |
28/08/2428 August 2024 | Termination of appointment of Andrew Craig Don-Wauchope as a director on 2024-08-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
30/11/2230 November 2022 | Satisfaction of charge 3 in full |
30/11/2230 November 2022 | Satisfaction of charge 2 in full |
30/11/2230 November 2022 | Satisfaction of charge 1 in full |
30/11/2230 November 2022 | Satisfaction of charge 4 in full |
30/11/2230 November 2022 | Satisfaction of charge 5 in full |
30/11/2230 November 2022 | Satisfaction of charge 6 in full |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/2012 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/11/201 November 2020 | REGISTERED OFFICE CHANGED ON 01/11/2020 FROM C/O SAFFERY CHAMPNESS EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BAEH3 9BA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/166 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW CRAIG DON-WAUCHOPE / 01/12/2015 |
06/01/166 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SYLVIA DON-WAUCHOPE / 01/12/2012 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CRAIG DON-WAUCHOPE / 01/12/2015 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/01/152 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SYLVIA DON-WAUCHOPE / 01/12/2012 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CRAIG DON-WAUCHOPE / 01/12/2012 |
03/01/133 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
03/01/133 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW CRAIG DON-WAUCHOPE / 01/12/2012 |
20/11/1220 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/01/126 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
22/12/1122 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL |
06/01/116 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CRAIG DON-WAUCHOPE / 19/12/2009 |
31/12/0931 December 2009 | Annual return made up to 19 December 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SYLVIA DON-WAUCHOPE / 19/12/2009 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DON-WAUCHOPE / 01/12/2008 |
20/11/0820 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/07/0815 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/07/0815 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/01/084 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0729 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/01/079 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
07/03/067 March 2006 | NC INC ALREADY ADJUSTED 31/01/06 |
07/03/067 March 2006 | £ NC 1000/1500 31/01/0 |
19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/01/039 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
21/12/0121 December 2001 | NEW SECRETARY APPOINTED |
21/12/0121 December 2001 | SECRETARY RESIGNED |
19/12/0119 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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