Having been setup in 1999, Danum Well Services Ltd are based in South Yorkshire, it has a status of "Active". We don't know the number of employees at this business. Jameson, George Michael, Codling, David Andrew John, Jameson, Erica Alice are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CODLING, David Andrew John | 26 August 1999 | - | 1 |
JAMESON, Erica Alice | 26 August 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMESON, George Michael | 26 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
SH01 - Return of Allotment of shares | 16 January 2020 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 20 November 2018 | |
SH01 - Return of Allotment of shares | 23 October 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
SH01 - Return of Allotment of shares | 20 January 2017 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 10 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
SH01 - Return of Allotment of shares | 13 August 2014 | |
SH03 - Return of purchase of own shares | 07 August 2014 | |
AR01 - Annual Return | 06 August 2014 | |
RESOLUTIONS - N/A | 06 August 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 29 July 2011 | |
RESOLUTIONS - N/A | 24 May 2011 | |
SH01 - Return of Allotment of shares | 24 May 2011 | |
AA - Annual Accounts | 22 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 31 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2007 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 25 January 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363a - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 24 June 2004 | |
363a - Annual Return | 07 June 2004 | |
363a - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363a - Annual Return | 18 June 2002 | |
395 - Particulars of a mortgage or charge | 05 March 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363a - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
363a - Annual Return | 10 July 2000 | |
RESOLUTIONS - N/A | 08 October 1999 | |
RESOLUTIONS - N/A | 08 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1999 | |
225 - Change of Accounting Reference Date | 08 October 1999 | |
287 - Change in situation or address of Registered Office | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 08 October 1999 | |
123 - Notice of increase in nominal capital | 22 September 1999 | |
CERTNM - Change of name certificate | 07 September 1999 | |
123 - Notice of increase in nominal capital | 06 September 1999 | |
NEWINC - New incorporation documents | 11 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 January 2008 | Outstanding |
N/A |
Deed of charge over credit balances | 28 February 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 06 November 2000 | Fully Satisfied |
N/A |