D.DENNISON DECORATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JAKE DENNISON |
15/07/1915 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL DENNISON / 15/07/2019 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE THOMAS DENNISON / 21/06/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CESSATION OF DARREN MICHAEL DENNISON AS A PSC |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MICHAEL DENNISON |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL DENNISON / 25/09/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | COMPANY NAME CHANGED D.DENNISON DECORATING & TILING LIMITED CERTIFICATE ISSUED ON 13/06/17 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
03/08/163 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/07/1611 July 2016 | DIRECTOR APPOINTED MR JAKE THOMAS DENNISON |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 272 CRANMORE BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM, REGENT HOUSE 320 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3DN |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL DENNISON / 01/10/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM, 16 GATE HOUSE LANE, ASTON FIELDS, BROMSGROVE, WORCESTERSHIRE, B60 3GA |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL DENNISON / 11/10/2009 |
22/10/0922 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 11/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | DIRECTOR RESIGNED |
02/12/052 December 2005 | NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE WR9 9AY |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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