About

Registered Number: 03921006
Date of Incorporation: 07/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 328 Bramhall Lane South, Bramhall, Stockport, SK7 3DL,

 

Donut Safeland Ltd was founded on 07 February 2000, it has a status of "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYHURST, John Franklin 07 February 2000 - 1
HAYHURST, John Franklin 07 February 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 February 2011
RESOLUTIONS - N/A 08 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 26 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 01 March 2002
CERTNM - Change of name certificate 09 January 2002
287 - Change in situation or address of Registered Office 14 August 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 16 March 2001
287 - Change in situation or address of Registered Office 17 August 2000
225 - Change of Accounting Reference Date 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.