DANCOLD LTD

Company Documents

DateDescription
24/04/2524 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2521 February 2025 Statement of affairs

View Document

21/02/2521 February 2025 Resolutions

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

18/02/2518 February 2025 Registered office address changed from Unit 1 Pinbrook Industrial Estate Chancel Lane Exeter Devon EX4 8JU United Kingdom to 10 st Helens Road Swansea SA1 4AW on 2025-02-18

View Document

12/12/2412 December 2024 Registration of charge 085399210002, created on 2024-11-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BRISTOWE / 23/06/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085399210001

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF RICHARD MICHAEL JONES AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BRISTOWE

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BRISTOWE / 30/04/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 24 HONITON ROAD EXETER DEVON EX1 3ED

View Document

10/07/1710 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL JONES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 06/10/2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMITH

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED RICHARD MICHAEL JONES

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM UNIT 4B EXHIBITION WAY EXETER DEVON EX4 8JD ENGLAND

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information