DONELEC GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
11/12/2411 December 2024 | Group of companies' accounts made up to 2024-03-31 |
02/01/242 January 2024 | Group of companies' accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
09/01/239 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
29/11/2229 November 2022 | Group of companies' accounts made up to 2022-03-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
01/12/211 December 2021 | Group of companies' accounts made up to 2021-03-31 |
16/02/1516 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | ARTICLES OF ASSOCIATION |
13/03/1213 March 2012 | ADOPT ARTICLES 29/03/2011 |
13/03/1213 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
21/12/1121 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
07/03/117 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/04/1020 April 2010 | SAIL ADDRESS CREATED |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NORMAN WHEAT / 04/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY WHEAT / 04/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELAINE WHEAT / 04/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE WHEAT / 04/02/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 3B WOODSIDE ESTATE, LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NY |
25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHEAT / 04/02/2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | DIRECTOR APPOINTED JESSICA ELAINE WHEAT |
11/02/0811 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
04/02/054 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | SHARES AGREEMENT OTC |
30/06/0330 June 2003 | SHARES AGREEMENT OTC |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | 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