About

Registered Number: 00421330
Date of Incorporation: 11/10/1946 (77 years and 8 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Founded in 1946, Domus Group Ltd have registered office in York. The current directors of the company are listed as Hamshaw Thomas, Charles Wiliam, Buck, Ian Douglas Grant, Hill, Patrick John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Ian Douglas Grant N/A 12 February 1992 1
HILL, Patrick John N/A 28 February 1992 1
Secretary Name Appointed Resigned Total Appointments
HAMSHAW THOMAS, Charles Wiliam 25 February 1994 01 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 13 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 01 July 2005
363a - Annual Return 27 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
225 - Change of Accounting Reference Date 18 November 2002
363s - Annual Return 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
363s - Annual Return 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 15 March 2001
CERTNM - Change of name certificate 19 December 2000
363s - Annual Return 26 October 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
363a - Annual Return 19 October 1999
AA - Annual Accounts 18 March 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
363a - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AA - Annual Accounts 19 December 1997
363a - Annual Return 03 November 1997
353 - Register of members 03 November 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
AA - Annual Accounts 20 November 1996
363a - Annual Return 25 October 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
AA - Annual Accounts 04 April 1996
288 - N/A 28 February 1996
363x - Annual Return 12 October 1995
363(353) - N/A 12 October 1995
288 - N/A 23 March 1995
287 - Change in situation or address of Registered Office 17 March 1995
RESOLUTIONS - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
363x - Annual Return 16 March 1995
288 - N/A 19 December 1994
AA - Annual Accounts 18 November 1994
363x - Annual Return 02 November 1994
RESOLUTIONS - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
288 - N/A 01 March 1994
AA - Annual Accounts 27 February 1994
363x - Annual Return 12 November 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 29 April 1993
288 - N/A 17 February 1993
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
RESOLUTIONS - N/A 01 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1992
363x - Annual Return 01 November 1992
AUD - Auditor's letter of resignation 21 September 1992
288 - N/A 03 September 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
AA - Annual Accounts 27 February 1992
AA - Annual Accounts 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
363x - Annual Return 30 October 1991
AA - Annual Accounts 30 November 1990
363a - Annual Return 30 November 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 17 November 1988
287 - Change in situation or address of Registered Office 08 March 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1986
288 - N/A 17 September 1986
288 - N/A 16 June 1986
288 - N/A 16 June 1986
MISC - Miscellaneous document 25 June 1979
NEWINC - New incorporation documents 11 October 1946

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 April 1985 Fully Satisfied

N/A

Mortgage debenture 01 April 1985 Fully Satisfied

N/A

Debenture 16 October 1981 Fully Satisfied

N/A

Mortgage debenture 17 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.