DAMAC BULK HANDLING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/11/2317 November 2023 Director's details changed for Mrs Catherine Plaskitt on 2023-11-17

View Document

17/11/2317 November 2023 Change of details for Damac Group Ltd as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from Mariner Street Goole East Yorkshire DN14 5BW to Damac Bulk Handling Ltd Mariner Street Goole East Yorkshire DN14 5BW on 2023-11-17

View Document

17/11/2317 November 2023 Secretary's details changed for Mrs Catherine Plaskitt on 2023-11-17

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Registration of charge 020280130006, created on 2022-01-19

View Document

02/11/212 November 2021 Director's details changed for Mrs Catherine Plaskitt on 2021-11-02

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMAC GROUP LTD

View Document

26/02/1926 February 2019 CESSATION OF CATHERINE PLASKITT AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF LEE DAVID MACKRILL AS A PSC

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020280130005

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020280130004

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 31/12/15 AUDITED ABRIDGED

View Document

23/09/1523 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID MACKRILL / 10/09/2014

View Document

06/08/146 August 2014 ARTICLES OF ASSOCIATION

View Document

24/07/1424 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MACKRILL

View Document

28/09/1228 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/126 January 2012 ADOPT ARTICLES 16/12/2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKRILL / 01/05/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MACKRILL / 01/05/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 AUDITOR'S RESIGNATION

View Document

14/12/9914 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 18/09/91; CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: NIC HOUSE ESTATE ROAD NO 1 SOUTH HUMBERSIDE IND ESTATE GRIMSBY SOUTH HUMBERSIDE DN3 1TB

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/861 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/06/8613 June 1986 CERTIFICATE OF INCORPORATION

View Document

13/06/8613 June 1986 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