Horbury
Wakefield
West Yorkshire
WF4 5DR
Director Name | Mr Jonathan Rowland Bourne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Phillip James Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Director Name | Mr Christopher Cherry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mayville Drive Didsbury Manchester Lancashire M20 3RB |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | damartraining.com |
---|---|
Email address | [email protected] |
Registered Address | 111 Piccadilly Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £456,583 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
4 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
16 June 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (31 pages) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
5 January 2021 | Registered office address changed from First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE to 111 Piccadilly Piccadilly Manchester M1 2HY on 5 January 2021 (1 page) |
11 December 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
6 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
10 September 2008 | Amended accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Amended accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director christopher cherry (1 page) |
7 April 2008 | Appointment terminated director christopher cherry (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (4 pages) |
2 March 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
2 March 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
9 June 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Nc inc already adjusted 25/05/06 (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (3 pages) |
9 June 2006 | Memorandum and Articles of Association (28 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Memorandum and Articles of Association (28 pages) |
9 June 2006 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
9 June 2006 | Ad 25/05/06--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 city square, 3RD floor leeds west yorkshire LS1 2ES (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 25/05/06--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Nc inc already adjusted 25/05/06 (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 city square, 3RD floor leeds west yorkshire LS1 2ES (1 page) |
23 May 2006 | Company name changed damar holdings LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed damar holdings LIMITED\certificate issued on 23/05/06 (2 pages) |
21 April 2006 | Incorporation (20 pages) |
21 April 2006 | Incorporation (20 pages) |