DANIELS & SONS (BALSHAM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-03 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Change of details for Mr Thomas Daniels as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to 91 Clay Street Soham Ely Cambridgeshire CB7 5HL on 2024-02-21 |
21/02/2421 February 2024 | Change of details for Mr James Daniels as a person with significant control on 2024-02-21 |
13/02/2413 February 2024 | Director's details changed for Mr James Daniels on 2024-01-22 |
13/02/2413 February 2024 | Change of details for Mr James Daniels as a person with significant control on 2024-01-22 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-03 with updates |
03/07/233 July 2023 | Termination of appointment of Cecilia June Daniels as a director on 2023-03-01 |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-02-28 |
03/07/233 July 2023 | Termination of appointment of Timothy John Daniels as a director on 2023-03-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-03 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-03 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/07/1925 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIELS / 14/06/2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES DANIELS / 14/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CESSATION OF TINA LOUISE DANIELS AS A PSC |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
30/10/1830 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | APPOINTMENT TERMINATED, SECRETARY CECILIA DANIELS |
04/05/184 May 2018 | SECRETARY APPOINTED MRS REBECCA ANN DANIELS |
27/04/1827 April 2018 | DIRECTOR APPOINTED JAMES DANIELS |
27/04/1827 April 2018 | DIRECTOR APPOINTED THOMAS DANIELS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIELS |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN DANIELS |
22/02/1822 February 2018 | CESSATION OF TIMOTHY JOHN DANIELS AS A PSC |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE DANIELS |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DANIELS |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DANIELS / 06/10/2016 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DANIELS / 06/10/2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CECILIA JUNE DANIELS / 01/10/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DANIELS / 01/10/2009 |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CECILIA JUNE DANIELS / 01/10/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/04/0714 April 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | SECRETARY RESIGNED |
03/02/053 February 2005 | DIRECTOR RESIGNED |
03/02/053 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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