DANIELS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DOUGLAS EVANS / 05/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL / 05/11/2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
44 DERWENT DRIVE
PETTS WOOD
KENT
BR5 1EW

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/12/1223 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL / 01/09/2012

View Document

23/12/1223 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL / 01/11/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL / 18/12/2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HYDE COMPANY SECRETARIES LTD

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DOUGLAS EVANS / 18/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/02/083 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 137/143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: DAVID WATSON & CO 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/12/98

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 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