About

Registered Number: 02081468
Date of Incorporation: 08/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ

 

Based in Hemel Hempstead in Hertfordshire, Domnick Hunter Fabrication Ltd was established in 1986. The organisation does not have any directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 05 July 2019
CH03 - Change of particulars for secretary 05 July 2019
CH01 - Change of particulars for director 05 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 01 March 2016
CH03 - Change of particulars for secretary 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 March 2014
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 August 2010
RESOLUTIONS - N/A 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 May 2009
AUD - Auditor's letter of resignation 24 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 03 September 2007
353 - Register of members 03 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 12 September 2006
225 - Change of Accounting Reference Date 12 September 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 August 2003
AUD - Auditor's letter of resignation 07 February 2003
AUD - Auditor's letter of resignation 07 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 09 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 17 August 1999
288c - Notice of change of directors or secretaries or in their particulars 04 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 08 September 1995
288 - N/A 07 April 1995
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1994
AA - Annual Accounts 19 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 29 August 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 27 August 1992
CERTNM - Change of name certificate 10 April 1992
CERTNM - Change of name certificate 10 April 1992
AA - Annual Accounts 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1992
395 - Particulars of a mortgage or charge 09 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1992
363b - Annual Return 29 November 1991
AUD - Auditor's letter of resignation 19 April 1991
AUD - Auditor's letter of resignation 10 April 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
395 - Particulars of a mortgage or charge 11 July 1990
RESOLUTIONS - N/A 25 June 1990
395 - Particulars of a mortgage or charge 22 June 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1987
GAZ(U) - N/A 20 March 1987
288 - N/A 18 March 1987
287 - Change in situation or address of Registered Office 12 March 1987
288 - N/A 12 March 1987
CERTNM - Change of name certificate 17 February 1987
CERTINC - N/A 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 1991 Fully Satisfied

N/A

Charge 27 June 1990 Fully Satisfied

N/A

Composite guarantee and mortgage debenture. 13 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.