Advanced company searchLink opens in new window

DANFOSS RANDALL LIMITED

Company number 02579403

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)
02 Oct 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
22 Mar 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Kim Christensen on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Ole Norskov Dalby on 15 February 2010
15 Apr 2009 288b Appointment terminated secretary mark boden
14 Apr 2009 288a Secretary appointed mr prabhpreet achal
02 Mar 2009 AA Full accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 28/01/09; full list of members
06 Mar 2008 AA Full accounts made up to 31 December 2007
28 Jan 2008 363a Return made up to 28/01/08; full list of members
29 May 2007 AA Full accounts made up to 31 December 2006
15 Feb 2007 363a Return made up to 31/01/07; full list of members
26 Jan 2007 288a New director appointed
23 Jan 2007 288b Director resigned
07 Dec 2006 288c Director's particulars changed
17 Nov 2006 287 Registered office changed on 17/11/06 from: channelsea house canning road london E15 3ND
04 May 2006 AA Full accounts made up to 31 December 2005
18 Apr 2006 287 Registered office changed on 18/04/06 from: ampthill road bedford bedfordshire MK42 9ER
27 Feb 2006 363s Return made up to 31/01/06; full list of members
15 Jul 2005 288a New director appointed
15 Jul 2005 288b Director resigned