DENHOLM REES & O'DONNELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

06/12/246 December 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Change of share class name or designation

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Particulars of variation of rights attached to shares

View Document

05/12/235 December 2023 Accounts for a small company made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Appointment of Mrs Nicola Johns as a director on 2023-03-01

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Registration of charge 002577580004, created on 2022-01-24

View Document

28/01/2228 January 2022 Notification of Denholm Holdings Limited as a person with significant control on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Stephen Roberts as a secretary on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Stephen Roberts as a director on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Rebecca Jane O'donnell as a director on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Anthony Charles O'donnell as a director on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Alan Hayes as a director on 2022-01-24

View Document

28/01/2228 January 2022 Cessation of Anthony Charles O'donnell as a person with significant control on 2022-01-24

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-10-18 with no updates

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-06-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/04/1725 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES O'DONNELL / 27/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYES / 27/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE O'DONNELL / 27/06/2016

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JOHNS / 08/05/2015

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 09/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 09/02/2015

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 09/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS REBECCA JANE O'DONNELL

View Document

13/03/1213 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

06/07/106 July 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTS / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYES / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES O'DONNELL / 04/02/2010

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/95

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 3781 £1 SHS 31/08/95

View Document

20/09/9520 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

20/09/9520 September 1995 £ IC 50000/46219 31/08/95 £ SR 3781@1=3781

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 01/02/95; CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 01/02/94; CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 14/02/91; CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/07/3111 July 1931 CERTIFICATE OF INCORPORATION

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