DANOSHUA GROUP LTD

Company Documents

DateDescription
15/11/2115 November 2021 Liquidators' statement of receipts and payments to 2021-08-23

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE PICKLES

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071405530005

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM UNITS G, H & F THE RIDINGS BUSINESS PARK HOPWOOD LANE HALIFAX HX1 3TT ENGLAND

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED STAIRWORLD HOLDINGS LTD CERTIFICATE ISSUED ON 22/05/18

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE PICKLES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED JOANNE PICKLES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PICKLES / 16/01/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

04/03/164 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 COMPANY NAME CHANGED DAVRIC GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071405530003

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071405530003

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071405530004

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE PICKLES / 27/01/2011

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1014 September 2010 CURREXT FROM 30/06/2010 TO 30/06/2011

View Document

12/03/1012 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 300

View Document

01/02/101 February 2010 CURRSHO FROM 31/01/2011 TO 30/06/2010

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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