DANIELS HOLT LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
THE CORN EXCHANGE
BAFFINS LANE
CHICHESTER
WEST SUSSEX
PO19 1GE

View Document

05/09/145 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

05/09/145 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FIX DIR REMUNERATION 21/01/03

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/01/0331 January 2003 S386 DISP APP AUDS 21/01/03

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM:
5 EAST PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TS

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
THE WHITE HOUSE 2 MEADROW
GODALMING
SURREY GU7 3HN

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM:
1 BRIDGE MEWS,
BRIDGE STREET,
GODALMING,
SURREY. GU7 1HZ.

View Document

19/08/9919 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/10/9419 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/933 September 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92

View Document

27/03/9227 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM:
HITHERBURY HOUSE
97 PORTSMOUTH ROAD
GUILDFORD
SURREY GU2 5DL

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 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