DENEFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registered office address changed from Victoria House, Plas Llwyd Terrace, Bangor Gwynedd LL57 1UB to 2 Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF on 2023-07-06 |
06/07/236 July 2023 | Change of details for Mr Steven David Baillie as a person with significant control on 2023-07-06 |
06/07/236 July 2023 | Director's details changed for Mr Steven David Baillie on 2023-07-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID BAILLIE / 30/06/2017 |
27/02/1827 February 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BAILLIE / 17/02/2015 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | SECRETARY APPOINTED MS GILLIAN WOOD |
02/03/122 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN WOOD |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BAILLIE / 01/10/2009 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS |
16/02/0516 February 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