Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dunham & Haines LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00580189
Record last updated Saturday, February 10, 2024 8:17:55 AM UTC
Official Address 2 Loxley House Oakwood Court Little Oak Drive Annesley Woodhouse
There are 242 companies registered at this street
Postal Code NG150DR
Sector Non-trading companynon trading

Charts

Visits

DUNHAM & HAINES LIMITED (United Kingdom) Page visits 2024

Searches

DUNHAM & HAINES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Feb 1, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Oct 7, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2019 Resignation of one Director (a man) 5801... Resignation of one Director (a man) 5801...
Registry Apr 8, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2019 Appointment of a man as Director 5801... Appointment of a man as Director 5801...
Registry Mar 31, 2019 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 1, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights
Registry May 21, 2014 Annual return Annual return
Registry May 22, 2013 Annual return 5801... Annual return 5801...
Registry May 22, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials May 13, 2013 Annual accounts Annual accounts
Registry May 7, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry May 18, 2012 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry May 18, 2011 Annual return Annual return
Registry May 17, 2011 Change of particulars for director Change of particulars for director
Registry May 17, 2011 Change of particulars for director 5801... Change of particulars for director 5801...
Registry May 17, 2011 Change of particulars for director Change of particulars for director
Registry May 17, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry May 28, 2010 Annual return Annual return
Registry Jan 12, 2010 Resignation of one Director Resignation of one Director
Registry Jan 9, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 11, 2009 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Dec 10, 2009 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry May 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 2009 Annual return Annual return
Registry May 14, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 15, 2009 Annual accounts Annual accounts
Financials Sep 19, 2008 Annual accounts 5801... Annual accounts 5801...
Registry May 20, 2008 Annual return Annual return
Financials Oct 24, 2007 Annual accounts Annual accounts
Registry May 18, 2007 Annual return Annual return
Financials Sep 21, 2006 Annual accounts Annual accounts
Registry Aug 16, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 15, 2006 Annual return Annual return
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry Oct 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 17, 2005 Elective resolution Elective resolution
Registry Jun 16, 2005 Annual return Annual return
Financials Oct 19, 2004 Annual accounts Annual accounts
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 5801... Declaration of satisfaction in full or in part of a mortgage or charge 5801...
Registry Jul 8, 2004 Annual return Annual return
Registry Jun 15, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 20, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 12, 2004 Appointment of a director Appointment of a director
Registry Mar 12, 2004 Appointment of a director 5801... Appointment of a director 5801...
Registry Mar 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 2004 Resignation of a director Resignation of a director
Registry Mar 12, 2004 Appointment of a director Appointment of a director
Registry Mar 12, 2004 Resignation of a director Resignation of a director
Registry Mar 11, 2004 Appointment of a director Appointment of a director
Registry Feb 26, 2004 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Feb 26, 2004 Resignation of one Director (a man) and one Director Secretary Resignation of one Director (a man) and one Director Secretary
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Jun 3, 2003 Annual return Annual return
Registry Sep 5, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 5, 2002 Declaration in relation to assistance for the acquisition of shares 5801... Declaration in relation to assistance for the acquisition of shares 5801...
Registry Sep 5, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Sep 5, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5801... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 5801...
Registry Sep 5, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Sep 3, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 25, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 5801... Declaration of satisfaction in full or in part of a mortgage or charge 5801...
Registry Jun 24, 2002 Appointment of a director Appointment of a director
Registry Jun 24, 2002 Resignation of a director Resignation of a director
Registry Jun 24, 2002 Appointment of a director Appointment of a director
Registry Jun 24, 2002 Resignation of a director Resignation of a director
Registry Jun 24, 2002 Appointment of a director Appointment of a director
Registry Jun 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 14, 2002 Annual accounts Annual accounts
Registry May 31, 2002 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry May 31, 2002 Appointment of a man as Director and Director Secretary Appointment of a man as Director and Director Secretary
Registry May 30, 2002 Annual return Annual return
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Aug 29, 2001 Resignation of a director Resignation of a director
Registry Aug 9, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2001 Annual return Annual return
Registry May 19, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 5801... Declaration of satisfaction in full or in part of a mortgage or charge 5801...
Registry Apr 26, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 26, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 12, 2001 Resignation of a woman Resignation of a woman
Financials Apr 12, 2001 Annual accounts Annual accounts
Registry Apr 2, 2001 Resignation of a director Resignation of a director
Registry Mar 23, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 14, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 5801... Declaration of satisfaction in full or in part of a mortgage or charge 5801...
Registry Oct 5, 2000 Appointment of a director Appointment of a director
Registry Jun 21, 2000 Annual return Annual return
Registry Jan 27, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 15, 1999 Appointment of a director Appointment of a director
Financials Nov 1, 1999 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)