DANIELS & SONS (BALSHAM) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-03 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Change of details for Mr Thomas Daniels as a person with significant control on 2024-02-21

View Document

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

View Document

21/02/2421 February 2024 Change of details for Mr James Daniels as a person with significant control on 2024-02-21

View Document

13/02/2413 February 2024 Director's details changed for Mr James Daniels on 2024-01-22

View Document

13/02/2413 February 2024 Change of details for Mr James Daniels as a person with significant control on 2024-01-22

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

03/07/233 July 2023 Termination of appointment of Cecilia June Daniels as a director on 2023-03-01

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Termination of appointment of Timothy John Daniels as a director on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/07/1925 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIELS / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DANIELS / 14/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CESSATION OF TINA LOUISE DANIELS AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY CECILIA DANIELS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MRS REBECCA ANN DANIELS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED JAMES DANIELS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED THOMAS DANIELS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DANIELS

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANN DANIELS

View Document

22/02/1822 February 2018 CESSATION OF TIMOTHY JOHN DANIELS AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA LOUISE DANIELS

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DANIELS

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DANIELS / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DANIELS / 06/10/2016

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA JUNE DANIELS / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DANIELS / 01/10/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CECILIA JUNE DANIELS / 01/10/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information