Download leads from Nexok and grow your business. Find out more

Dainton Group Services Limited

Documents

Total Documents239
Total Pages1,673

Filing History

1 November 2023Confirmation statement made on 24 October 2023 with updates
25 September 2023Full accounts made up to 31 December 2022
10 November 2022Confirmation statement made on 24 October 2022 with updates
24 October 2022Director's details changed for Lisa Jane Bennett on 1 October 2022
3 October 2022Termination of appointment of Shaun Robert Duncan as a director on 23 September 2022
26 September 2022Full accounts made up to 31 December 2021
6 January 2022Director's details changed for Mr Shaun Robert Duncan on 1 January 2022
6 January 2022Appointment of Mr James Mckenzie Winslow as a director on 1 January 2022
6 January 2022Appointment of Lisa Jane Bennett as a director on 1 January 2022
6 January 2022Appointment of Mr Michael Ramsay as a director on 1 January 2022
6 January 2022Director's details changed for Mr Paul Gregory Maddicott on 1 January 2022
6 January 2022Termination of appointment of Andrew John Sanders as a director on 1 January 2022
10 November 2021Confirmation statement made on 24 October 2021 with updates
1 September 2021Satisfaction of charge 015197780019 in full
1 September 2021Part of the property or undertaking has been released and no longer forms part of charge 6
1 September 2021Part of the property or undertaking has been released and no longer forms part of charge 8
1 September 2021Part of the property or undertaking has been released and no longer forms part of charge 14
11 August 2021Accounts for a small company made up to 31 December 2020
22 June 2021Satisfaction of charge 015197780017 in full
10 November 2020Confirmation statement made on 24 October 2020 with updates
5 September 2020Accounts for a small company made up to 31 December 2019
7 November 2019Confirmation statement made on 24 October 2019 with updates
16 July 2019Accounts for a small company made up to 31 December 2018
30 October 2018Confirmation statement made on 24 October 2018 with updates
26 September 2018Accounts for a small company made up to 31 December 2017
30 August 2018Appointment of Mr Andrew John Sanders as a director on 13 August 2018
6 December 2017Change of details for Denvern Limited as a person with significant control on 6 April 2016
6 December 2017Confirmation statement made on 24 October 2017 with updates
6 December 2017Change of details for Denvern Limited as a person with significant control on 6 April 2016
6 December 2017Confirmation statement made on 24 October 2017 with updates
17 August 2017Accounts for a small company made up to 31 December 2016
17 August 2017Accounts for a small company made up to 31 December 2016
25 November 2016Confirmation statement made on 24 October 2016 with updates
25 November 2016Confirmation statement made on 24 October 2016 with updates
22 November 2016Director's details changed for Mr Shaun Duncan on 10 November 2016
22 November 2016Director's details changed for Mr Shaun Duncan on 10 November 2016
26 September 2016Accounts for a small company made up to 31 December 2015
26 September 2016Accounts for a small company made up to 31 December 2015
29 June 2016Register inspection address has been changed to 28 Alexandra Terrace Exmouth Devon EX8 1BD
29 June 2016Register inspection address has been changed to 28 Alexandra Terrace Exmouth Devon EX8 1BD
29 June 2016Register(s) moved to registered inspection location 28 Alexandra Terrace Exmouth Devon EX8 1BD
29 June 2016Register(s) moved to registered inspection location 28 Alexandra Terrace Exmouth Devon EX8 1BD
7 January 2016Registration of charge 015197780020, created on 6 January 2016
7 January 2016Registration of charge 015197780019, created on 6 January 2016
7 January 2016Registration of charge 015197780021, created on 6 January 2016
7 January 2016Registration of charge 015197780021, created on 6 January 2016
7 January 2016Registration of charge 015197780020, created on 6 January 2016
7 January 2016Registration of charge 015197780019, created on 6 January 2016
15 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 62,661.24
15 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 62,661.24
21 September 2015Accounts for a small company made up to 31 December 2014
21 September 2015Accounts for a small company made up to 31 December 2014
29 April 2015Registration of charge 015197780018, created on 23 April 2015
29 April 2015Registration of charge 015197780018, created on 23 April 2015
19 November 2014Register(s) moved to registered office address Dainton Business Park Heathfield Newton Abbot Devon TQ12 6RG
19 November 2014Register(s) moved to registered office address Dainton Business Park Heathfield Newton Abbot Devon TQ12 6RG
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 62,661.24
19 November 2014Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 28 Alexandra Terrace Exmouth Devon EX8 1BD
19 November 2014Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 28 Alexandra Terrace Exmouth Devon EX8 1BD
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 62,661.24
11 November 2014Auditor's resignation
11 November 2014Auditor's resignation
6 August 2014Accounts for a small company made up to 31 December 2013
6 August 2014Accounts for a small company made up to 31 December 2013
25 February 2014Registration of charge 015197780017
25 February 2014Registration of charge 015197780017
24 January 2014Registration of charge 015197780016
24 January 2014Registration of charge 015197780016
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 62,661.24
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 62,661.24
25 September 2013Accounts for a small company made up to 31 December 2012
25 September 2013Accounts for a small company made up to 31 December 2012
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
21 November 2012Register(s) moved to registered inspection location
21 November 2012Register(s) moved to registered inspection location
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
5 October 2012Accounts for a small company made up to 31 December 2011
5 October 2012Accounts for a small company made up to 31 December 2011
26 June 2012Particulars of a mortgage or charge / charge no: 15
26 June 2012Particulars of a mortgage or charge / charge no: 15
28 March 2012Particulars of a mortgage or charge / charge no: 14
28 March 2012Particulars of a mortgage or charge / charge no: 14
10 November 2011Register(s) moved to registered office address
10 November 2011Register(s) moved to registered office address
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
17 August 2011Accounts for a small company made up to 31 December 2010
17 August 2011Accounts for a small company made up to 31 December 2010
31 December 2010Termination of appointment of Jenney Jameson as a secretary
31 December 2010Termination of appointment of Jenney Jameson as a secretary
8 December 2010Particulars of a mortgage or charge / charge no: 13
8 December 2010Particulars of a mortgage or charge / charge no: 13
17 November 2010Secretary's details changed for Jenney Jameson on 24 October 2010
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
17 November 2010Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
17 November 2010Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
17 November 2010Secretary's details changed for Jenney Jameson on 24 October 2010
8 September 2010Accounts for a small company made up to 31 December 2009
8 September 2010Accounts for a small company made up to 31 December 2009
21 July 2010Appointment of Jenney Jameson as a secretary
21 July 2010Appointment of Jenney Jameson as a secretary
21 July 2010Termination of appointment of Paul Maddicott as a secretary
21 July 2010Termination of appointment of Paul Maddicott as a secretary
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
17 December 2009Register(s) moved to registered inspection location
17 December 2009Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
17 December 2009Register(s) moved to registered inspection location
17 December 2009Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
6 December 2009Director's details changed for Mr Shaun Duncan on 24 October 2009
6 December 2009Director's details changed for Mr Shaun Duncan on 24 October 2009
6 December 2009Director's details changed for Mr Paul Gregory Maddicott on 24 October 2009
6 December 2009Director's details changed for Mr Paul Gregory Maddicott on 24 October 2009
5 December 2009Secretary's details changed for Mr Paul Gregory Maddicott on 24 October 2009
5 December 2009Register inspection address has been changed
5 December 2009Secretary's details changed for Mr Paul Gregory Maddicott on 24 October 2009
5 December 2009Register inspection address has been changed
18 October 2009Accounts for a small company made up to 31 December 2008
18 October 2009Accounts for a small company made up to 31 December 2008
24 July 2009Appointment terminated director david maddicott
24 July 2009Appointment terminated director david maddicott
9 January 2009Return made up to 15/12/08; full list of members
9 January 2009Return made up to 15/12/08; full list of members
24 June 2008Accounts for a small company made up to 31 December 2007
24 June 2008Accounts for a small company made up to 31 December 2007
10 June 2008Director appointed mr shaun robert duncan
10 June 2008Director appointed mr shaun robert duncan
23 May 2008Capitals not rolled up
23 May 2008Capitals not rolled up
24 April 2008Return made up to 15/12/07; full list of members; amend
24 April 2008Return made up to 15/12/07; full list of members; amend
21 April 2008Director's change of particulars / paul maddicott / 20/06/2002
21 April 2008Director's change of particulars / paul maddicott / 20/06/2002
22 January 2008Return made up to 15/12/07; full list of members
22 January 2008Return made up to 15/12/07; full list of members
10 July 2007Accounts for a small company made up to 31 December 2006
10 July 2007Accounts for a small company made up to 31 December 2006
11 January 2007Return made up to 15/12/06; full list of members
11 January 2007Return made up to 15/12/06; full list of members
30 November 2006Registered office changed on 30/11/06 from: dainton manor estate ipplepen newton abbot devon TQ12 5TZ
30 November 2006Registered office changed on 30/11/06 from: dainton manor estate ipplepen newton abbot devon TQ12 5TZ
23 October 2006Accounts for a small company made up to 31 December 2005
23 October 2006Accounts for a small company made up to 31 December 2005
30 May 2006Ad 31/12/04--------- £ si 6885@1
30 May 2006Ad 31/12/04--------- £ si 6885@1
6 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 February 2006Director resigned
28 February 2006Director resigned
29 July 2005Accounts for a small company made up to 31 December 2004
29 July 2005Accounts for a small company made up to 31 December 2004
22 July 2005New director appointed
22 July 2005New director appointed
21 July 2005Director resigned
21 July 2005Director resigned
18 April 2005Secretary resigned;director resigned
18 April 2005New secretary appointed
18 April 2005Secretary resigned;director resigned
18 April 2005New secretary appointed
5 April 2005Return made up to 15/12/04; full list of members
5 April 2005Return made up to 15/12/04; full list of members
24 December 2004Particulars of mortgage/charge
24 December 2004Particulars of mortgage/charge
6 December 2004Nc inc already adjusted 20/02/04
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 December 2004Nc inc already adjusted 20/02/04
29 October 2004Accounts for a small company made up to 31 December 2003
29 October 2004Accounts for a small company made up to 31 December 2003
2 October 2004Particulars of mortgage/charge
2 October 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
23 March 2004Particulars of mortgage/charge
23 March 2004Particulars of mortgage/charge
23 January 2004Full accounts made up to 31 December 2002
23 January 2004Full accounts made up to 31 December 2002
8 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
8 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
13 February 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
13 February 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
4 February 2003New secretary appointed
4 February 2003New secretary appointed
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
28 December 2001Return made up to 15/12/01; full list of members
28 December 2001Return made up to 15/12/01; full list of members
8 October 2001Accounts for a medium company made up to 31 December 2000
8 October 2001Accounts for a medium company made up to 31 December 2000
12 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2000Accounts for a small company made up to 31 December 1999
25 October 2000Accounts for a small company made up to 31 December 1999
3 February 2000£ ic 72275/55224 17/01/00 £ sr 17051@1=17051
3 February 2000£ ic 72275/55224 17/01/00 £ sr 17051@1=17051
28 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
28 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
17 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
17 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
18 October 1999Full accounts made up to 31 December 1998
18 October 1999Full accounts made up to 31 December 1998
14 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
14 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
3 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98
3 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98
22 October 1998Full accounts made up to 31 March 1998
22 October 1998Full accounts made up to 31 March 1998
27 April 1998Registered office changed on 27/04/98 from: dainton house farm dainton ipplepen newton abbot devon TQ12 5TZ
27 April 1998Registered office changed on 27/04/98 from: dainton house farm dainton ipplepen newton abbot devon TQ12 5TZ
20 March 1998Full group accounts made up to 31 March 1997
20 March 1998Full group accounts made up to 31 March 1997
22 January 1998Return made up to 15/12/97; no change of members
22 January 1998Return made up to 15/12/97; no change of members
31 December 1996Return made up to 15/12/96; full list of members
31 December 1996Return made up to 15/12/96; full list of members
25 November 1996Full group accounts made up to 31 March 1996
25 November 1996Full group accounts made up to 31 March 1996
20 February 1996New director appointed
20 February 1996New director appointed
8 February 1996£ ic 102418/72275 18/12/95 £ sr 30143@1=30143
8 February 1996£ ic 102418/72275 18/12/95 £ sr 30143@1=30143
8 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
8 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
29 January 1996Return made up to 15/12/95; no change of members
29 January 1996Return made up to 15/12/95; no change of members
3 October 1995Full group accounts made up to 31 March 1995
3 October 1995Full group accounts made up to 31 March 1995
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 January 1995A selection of documents registered before 1 January 1995
22 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 September 1982Accounts made up to 31 March 1982
17 September 1982Accounts made up to 31 March 1982
3 December 1981Accounts made up to 31 March 1981
3 December 1981Accounts made up to 31 March 1981
1 October 1980Certificate of incorporation
1 October 1980Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing