DONUT SAFELAND LIMITED
Status | ACTIVE |
Company No. | 03921006 |
Category | Private Limited Company |
Incorporated | 07 Feb 2000 |
Age | 24 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DONUT SAFELAND LIMITED is an active private limited company with number 03921006. It was incorporated 24 years, 3 months, 23 days ago, on 07 February 2000. The company address is 328 Bramhall Lane South 328 Bramhall Lane South, Stockport, SK7 3DL, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: Unit 9 / 9a Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP England
New address: 328 Bramhall Lane South Bramhall Stockport SK7 3DL
Change date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: Unit 9 / 9a Unit 9 / 9a, Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP
New address: Unit 9 / 9a Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
New address: Unit 9 / 9a Unit 9 / 9a, Waterloo Park Industrial Estate Upper Brook Street Stockport SK1 3BP
Change date: 2014-12-08
Old address: 328 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DL
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 30/04/04 from: 93 wellington road north stockport cheshire SK4 2LR
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Certificate change of name company
Date: 09 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed donut international LIMITED\certificate issued on 09/01/02
Documents
Legacy
Date: 14 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 14/08/01 from: 93 wellington road north stockport cheshire SK4 2LR
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 17/08/00 from: maple house maple road, bramhall stockport cheshire SK7 2DH
Documents
Legacy
Date: 08 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/03/01
Documents
Legacy
Date: 29 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 14/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
DEVELOPMENT PARTICIPATIONS LIMITED
MCPHERSONS CHARTERED ACCOUNTANTS,BEXHILL-ON-SEA,TN40 1HH
Number: | 09760883 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WALDERSLADE ROAD,MEDWAY,ME5 0LJ
Number: | 07069868 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,GLASGOW,G11 5HW
Number: | SL031923 |
Status: | ACTIVE |
Category: | Limited Partnership |
LUPTON ELECTRICAL & PLUMBING LIMITED
37 WOLSEY CROFT,LEEDS,LS25 6DR
Number: | 05027487 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 DURBAN ROAD WEST,WATFORD,WD18 7DS
Number: | 06078217 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BILTON COMMUNITY ASSOCIATION
220 LAWFORD ROAD,RUGBY,CV21 2JA
Number: | 04243404 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |