A.G.DENNIS,LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/01/1022 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PAULINE ALSOP / 01/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED STEPHEN ALSOP

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 49 HIGH STREET CRANBROOK KENT TN17 3EE

View Document

19/12/0019 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: ST GEORGES HOUSE 103 TONBRIDGE ROAD MAIDSTONE KENT ME16 8JN

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 640A LEA BRIDGE ROAD LEYTON LONDON E10 6AP

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 640A LEA BRIDGE ROAD LONDON E10 6AP

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: SMITH & COMPANY 117 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/93

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/93

View Document

28/05/9228 May 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 S366A DISP HOLDING AGM 15/04/91 S252 DISP LAYING ACC 15/04/91 S386 DISP APP AUDS 15/04/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/92

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/12/8915 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/01/8913 January 1989 RETURN MADE UP TO 18/11/88; NO CHANGE OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/08/86

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