DANIELI DAVY DISTINGTON LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewSecretary's details changed for Mr Philip John Jordan on 2025-07-24

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/10/2422 October 2024 Registered office address changed from 9 Seldon Way Catcliffe Rotherham South Yorkshire S60 5AA England to 9 Selden Way Catcliffe Rotherham South Yorkshire S60 5AA on 2024-10-22

View Document

16/10/2416 October 2024 Registered office address changed from 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD England to 9 Seldon Way Catcliffe Rotherham South Yorkshire S60 5AA on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 722 PRINCE OF WALES ROAD SHEFFIELD SOUTH YORKSHIRE S9 4EU

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/04/1317 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/05/124 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 COMPANY NAME CHANGED SANDCO 1188 LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

05/07/115 July 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR ANDREW PHILIP BETTS

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MR PHILIP JOHN JORDAN

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

21/03/1121 March 2011 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