About

Registered Number: 03588717
Date of Incorporation: 26/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 6b Merchant Workspace Adwick Park, Manvers, Rotherham, S63 5AB,

 

Established in 1998, Doncaster Membrane Installations Ltd are based in Rotherham. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Gordon James 14 September 1998 - 1
CAVE, Susan Margaret 14 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 July 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 14 December 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 17 November 2008
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 28 January 2008
AAMD - Amended Accounts 04 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 17 January 2007
AAMD - Amended Accounts 29 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 August 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 04 October 1999
CERTNM - Change of name certificate 26 January 1999
225 - Change of Accounting Reference Date 24 December 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.