Advanced company searchLink opens in new window

B.DANNATT LIMITED

Company number 00331992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 PSC04 Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 20 December 2022
04 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
23 Dec 2022 PSC04 Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 20 December 2022
22 Dec 2022 PSC04 Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 20 December 2022
22 Dec 2022 PSC04 Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 20 December 2022
22 Dec 2022 PSC04 Change of details for Mrs Catherine Mary Browning Nurcombe as a person with significant control on 20 December 2022
21 Dec 2022 CH01 Director's details changed for Mr David James Nurcombe on 20 December 2022
15 Dec 2022 AD01 Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 15 December 2022
25 May 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
03 Apr 2020 PSC01 Notification of Catherine Mary Nurcombe as a person with significant control on 12 March 2020
02 Apr 2020 PSC01 Notification of Catherine Mary Browning Nurcombe as a person with significant control on 12 March 2020
02 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 2 April 2020
20 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Mar 2020 TM01 Termination of appointment of James Heard as a director on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 AP01 Appointment of Mr David James Nurcombe as a director on 12 March 2020
28 Feb 2020 AD01 Registered office address changed from Box 205 77 Victoria Street London London SW1H 0HW England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 28 February 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates