Established in 2002, Donovan Graphics Ltd has its registered office in Colchester, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The company has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOVAN, Anthony Michael | 01 October 2006 | - | 1 |
DONOVAN, Sophie Louise | 08 October 2007 | - | 1 |
DONOVAN, Kerry Ann | 25 July 2002 | 11 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOVAN, Francis Timothy | 25 July 2002 | 02 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 01 May 2020 | |
MR01 - N/A | 27 February 2020 | |
CS01 - N/A | 31 July 2019 | |
PSC04 - N/A | 24 June 2019 | |
MR01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 17 April 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AD01 - Change of registered office address | 16 November 2017 | |
CS01 - N/A | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
CH03 - Change of particulars for secretary | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
CH01 - Change of particulars for director | 30 July 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AD01 - Change of registered office address | 26 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 14 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
353 - Register of members | 14 August 2008 | |
AA - Annual Accounts | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 12 January 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363a - Annual Return | 29 July 2005 | |
353 - Register of members | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
AA - Annual Accounts | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 29 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
363s - Annual Return | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2002 | |
225 - Change of Accounting Reference Date | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2002 | |
NEWINC - New incorporation documents | 25 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2020 | Outstanding |
N/A |
A registered charge | 18 June 2019 | Outstanding |
N/A |