CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 25th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/09/10
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/10. New Address: 5 Chaucer Park Dartford DA1 1RE. Previous address: Progress Centre Charlton Place Ardwick Manchester M12 6HS England
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 10th, September 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/30. New Address: Progress Centre Charlton Place Ardwick Manchester M12 6HS. Previous address: 10 Harmer Street Gravesend Kent DA12 2AX
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/22
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/22 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/22 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/22 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/22 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/04/12 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/12 from 5 Chaucer Park Dartford DA1 1RE United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/12 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed danewood builders LIMITEDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/04/10
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2012/04/12 - the day director's appointment was terminated
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2011
| incorporation
|
Free Download
(20 pages)
|