DON VALLEY ENGINEERING CONSTRUCTION LIMITED

03856995
SANDALL STONES ROAD KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1QR

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 accounts Annual Accounts 9 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 8 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 officers Change of particulars for director (Mr Lee Antony Ashurst) 2 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2020 accounts Annual Accounts 9 Buy now
10 Jan 2020 officers Termination of appointment of director (Royston Edward Baker) 1 Buy now
10 Jan 2020 officers Termination of appointment of director (Ian Derek Trotter) 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Appointment of director (Mr Christopher Anthony Ashurst) 2 Buy now
11 Apr 2019 officers Termination of appointment of director (Roger Allen) 1 Buy now
11 Apr 2019 officers Appointment of director (Mr Ian Derek Trotter) 2 Buy now
11 Apr 2019 officers Appointment of director (Mr Royston Edward Baker) 2 Buy now
11 Apr 2019 officers Appointment of director (Mr Andrew James Priestley) 2 Buy now
03 Apr 2019 mortgage Registration of a charge 58 Buy now
09 Nov 2018 accounts Annual Accounts 7 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 8 Buy now
02 Feb 2018 officers Appointment of director (Mr Stuart Doleman) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Barry Desmond Smith) 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 7 Buy now
05 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Roger Allen) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 7 Buy now
07 Oct 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 accounts Annual Accounts 7 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 accounts Annual Accounts 7 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
25 Oct 2011 accounts Annual Accounts 7 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
11 Apr 2011 accounts Annual Accounts 7 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 resolution Resolution 14 Buy now
24 Jun 2010 officers Termination of appointment of secretary (Roger Allen) 1 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
11 Nov 2008 accounts Annual Accounts 7 Buy now
10 Nov 2008 annual-return Return made up to 30/09/08; full list of members 5 Buy now
19 May 2008 capital Ad 23/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ 2 Buy now
19 May 2008 resolution Resolution 1 Buy now
19 May 2008 capital Gbp nc 1000/50000\23/04/08 1 Buy now
19 May 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: sandall stones road doncaster DN3 1QR 1 Buy now
09 Oct 2007 officers New director appointed 1 Buy now
09 Oct 2007 annual-return Return made up to 30/09/07; no change of members 7 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
31 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2006 accounts Annual Accounts 5 Buy now
18 Oct 2006 annual-return Return made up to 30/09/06; full list of members 6 Buy now
22 Jun 2006 accounts Annual Accounts 5 Buy now
27 Oct 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
04 Nov 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
04 Nov 2004 accounts Annual Accounts 5 Buy now
21 May 2004 accounts Annual Accounts 5 Buy now
04 Nov 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
09 Dec 2002 accounts Annual Accounts 5 Buy now
16 Oct 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
09 Nov 2001 accounts Annual Accounts 5 Buy now
16 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2001 annual-return Return made up to 11/10/01; full list of members 6 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: wharf road doncaster south yorkshire DN1 2ST 1 Buy now
22 Mar 2001 accounts Annual Accounts 5 Buy now
08 Mar 2001 accounts Accounting reference date shortened from 31/10/01 to 31/07/01 1 Buy now
10 Dec 2000 officers Secretary resigned 1 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
15 Nov 2000 annual-return Return made up to 11/10/00; full list of members 6 Buy now
14 Nov 2000 officers New secretary appointed 2 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
02 Dec 1999 address Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6NZ 1 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
17 Nov 1999 officers New secretary appointed 2 Buy now
16 Nov 1999 officers Secretary resigned 1 Buy now
16 Nov 1999 officers Director resigned 1 Buy now
11 Oct 1999 incorporation Incorporation Company 13 Buy now