THE DANBRO FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Susan Elizabeth Hughes as a director on 2025-07-15

View Document

17/07/2517 July 2025 NewTermination of appointment of Slavomira Perry-Jasanova as a director on 2025-07-15

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Termination of appointment of Leanne Marie Edwards as a director on 2024-12-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/05/2423 May 2024 Appointment of Mr Robert Henry Booth as a director on 2024-04-25

View Document

23/05/2423 May 2024 Appointment of Ms Slavomira Perry-Jasanova as a director on 2024-04-25

View Document

22/05/2422 May 2024 Appointment of Ms Isobel Campbell as a director on 2024-04-25

View Document

22/05/2422 May 2024 Appointment of Mr Matthew Steven Jackson as a director on 2024-04-25

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Liam John Winstanley as a director on 2023-09-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr Samuel John Wright as a director on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DAVID JOHN GLENNISTER / 29/01/2021

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MISS KATIE GAMBLE

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAHON

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR LIAM JOHN WINSTANLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 DIRECTOR APPOINTED MRS JENNY ALICE RICHMOND

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON SMYTH

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENMARE

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER SMYTH / 03/09/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR GORDON ALEXANDER SMYTH

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MS DEBORAH JANE MAHON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR TERRY DAVID JOHN GLENNISTER

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYNE AMY BURROWS / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS LEANNE MARIE EDWARDS

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS SUSAN ELIZABETH HUGHES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ROBERT ANDREW KENMARE

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/11/1822 November 2018 CESSATION OF DANBRO HOLDINGS LIMITED AS A PSC

View Document

22/11/1822 November 2018 NOTIFICATION OF PSC STATEMENT ON 03/11/2017

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

17/05/1817 May 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / DNBRO HOLDINGS LIMITED / 17/05/2018

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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