DANAWAY BORDEN LIMITED

07029519
33 STATION ROAD RAINHAM GILLINGHAM ME8 7RS

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 9 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2023 accounts Annual Accounts 9 Buy now
26 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2022 accounts Annual Accounts 9 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
20 Aug 2020 officers Termination of appointment of director (Stanley Nicholas Dawson) 1 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 accounts Annual Accounts 9 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 officers Termination of appointment of director (David John Lanckmans) 1 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 officers Appointment of director (Mr Stanley Nicholas Dawson) 2 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2018 accounts Annual Accounts 7 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 officers Appointment of director (Dr Joanne Lesley Harrison) 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2017 accounts Annual Accounts 7 Buy now
27 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2017 officers Termination of appointment of director (Marian Julie Wise) 1 Buy now
07 Dec 2016 officers Change of particulars for secretary (Mrs Tracy Marion O'toole) 1 Buy now
12 Sep 2016 accounts Annual Accounts 7 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2016 officers Appointment of director (Mr David John Lanckmans) 2 Buy now
26 Feb 2016 officers Appointment of director (Miss Marian Julie Wise) 2 Buy now
23 Feb 2016 officers Termination of appointment of director (Neil Connor) 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Ian Barry Carter) 1 Buy now
04 Feb 2016 officers Appointment of director (Mr Neil Scott) 2 Buy now
04 Feb 2016 officers Termination of appointment of director (Derek Stanley Roberts) 1 Buy now
20 Jan 2016 officers Appointment of director (Mr Ian Barry Carter) 2 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
04 Jan 2016 officers Appointment of director (Mr Neil Connor) 2 Buy now
03 Jan 2016 officers Termination of appointment of director (Michael Leonard Best) 1 Buy now
07 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 14 Buy now
07 Sep 2015 annual-return Annual Return 7 Buy now
31 Jul 2015 officers Appointment of secretary (Mrs Tracy Marion O'toole) 2 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2015 accounts Annual Accounts 2 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Ltd) 1 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
07 May 2014 officers Termination of appointment of director (Anthony Crabtree) 1 Buy now
14 Feb 2014 officers Appointment of director (Mr Michael Leonard Best) 2 Buy now
14 Feb 2014 officers Appointment of director (Mr Derek Stanley Roberts) 2 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 accounts Annual Accounts 2 Buy now
27 Sep 2013 annual-return Annual Return 7 Buy now
07 Jan 2013 accounts Annual Accounts 2 Buy now
02 Oct 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 accounts Annual Accounts 2 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 accounts Annual Accounts 2 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2010 annual-return Annual Return 6 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Ltd) 2 Buy now
03 Mar 2010 resolution Resolution 13 Buy now
22 Dec 2009 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2009 incorporation Memorandum Articles 6 Buy now
22 Dec 2009 resolution Resolution 2 Buy now
13 Oct 2009 officers Appointment of director (Anthony Bruce Crabtree) 2 Buy now
13 Oct 2009 officers Appointment of corporate secretary (Bushey Secretaries and Registrars Ltd) 2 Buy now
13 Oct 2009 officers Termination of appointment of secretary (The Company Registration Agents Limited) 1 Buy now
13 Oct 2009 officers Termination of appointment of director (Luciene James) 1 Buy now
13 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 incorporation Incorporation Company 14 Buy now