A & C DENNEY TRANSPORT SERVICES LTD

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

15/03/2415 March 2024 Registered office address changed from 60 Ystrad Road Fforestfach Swansea SA5 4BU Wales to 10 st. Helens Road Swansea SA1 4AW on 2024-03-15

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Statement of affairs

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT DENNEY / 24/04/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 530 CARMARTHEN ROAD CWMDU SWANSEA SA5 8LA UNITED KINGDOM

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SHIRLEY DENNEY / 24/04/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT DENNEY / 24/04/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SHIRLEY DENNEY / 24/04/2020

View Document

09/01/209 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT DENNEY / 01/09/2018

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SHIRLEY DENNEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 SUB-DIVISION 01/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS CAROLINE SHIRLEY DENNEY

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company