T.S.DONNE & SONS LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR LEE WENDEL WILKEY

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/11/137 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/11/1115 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAROLD WILKEY / 15/10/2011

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAROLD WILKEY / 16/10/2009

View Document

05/11/095 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JESSICA WILKEY

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JESSICA WILKEY / 16/10/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILKEY / 16/10/2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
102 BEVERLEY ROAD
HULL
EAST YORKSHIRE
HU3 1YA

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM:
102 BEVERLEY ROAD
HULL
HU3 1YA

View Document

09/05/969 May 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 21/11/90; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/85; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/04/84; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information