DENNISON TRAILERS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistration of charge NI0178550014, created on 2025-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Tom Clayton as a secretary on 2023-03-24

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/01/1221 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS JANE DENNISON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DAVID DENNISON

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MISS JANE DENNISON

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DENNISON / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN JOHN KINSELLA / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COURTNEY DENNISON / 22/02/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHAY O'CONNOR

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DENNISON

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/02/0921 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

05/09/085 September 2008 31/12/07 ANNUAL ACCTS

View Document

27/02/0827 February 2008 CHANGE OF DIRS/SEC

View Document

28/01/0828 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

28/11/0728 November 2007 31/12/06 ANNUAL ACCTS

View Document

23/11/0723 November 2007 CHANGE IN SIT REG ADD

View Document

23/02/0723 February 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

23/09/0623 September 2006 31/12/05 ANNUAL ACCTS

View Document

08/09/068 September 2006 CHANGE OF DIRS/SEC

View Document

16/03/0616 March 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 CHANGE OF DIRS/SEC

View Document

17/08/0517 August 2005 CHANGE OF DIRS/SEC

View Document

26/07/0526 July 2005 31/12/04 ANNUAL ACCTS

View Document

18/02/0518 February 2005 PARS RE MORTAGE

View Document

08/02/058 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

19/09/0419 September 2004 31/12/03 ANNUAL ACCTS

View Document

25/03/0425 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

04/02/044 February 2004 CHANGE OF DIRS/SEC

View Document

11/11/0311 November 2003 31/12/02 ANNUAL ACCTS

View Document

28/08/0328 August 2003 CHANGE IN SIT REG ADD

View Document

28/01/0328 January 2003 CHANGE IN SIT REG ADD

View Document

15/01/0315 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

23/10/0223 October 2002 31/12/01 ANNUAL ACCTS

View Document

08/10/028 October 2002 PARS RE MORTAGE

View Document

08/10/028 October 2002 CERT REG OF CHARGE IN GB

View Document

20/01/0220 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

08/11/018 November 2001 31/12/00 ANNUAL ACCTS

View Document

22/06/0122 June 2001 CHANGE IN SIT REG ADD

View Document

20/06/0120 June 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

03/11/003 November 2000 31/12/99 ANNUAL ACCTS

View Document

29/01/0029 January 2000 31/12/98 ANNUAL ACCTS

View Document

09/01/009 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

08/11/998 November 1999 MORTGAGE SATISFACTION

View Document

27/01/9927 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

07/12/987 December 1998 PARS RE MORTAGE

View Document

04/12/984 December 1998 31/12/97 ANNUAL ACCTS

View Document

29/09/9829 September 1998 PARS RE MORTAGE

View Document

29/09/9829 September 1998 CERT REG OF CHARGE IN GB

View Document

29/09/9829 September 1998 PARS RE MORTAGE

View Document

11/02/9811 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

21/07/9721 July 1997 31/12/96 ANNUAL ACCTS

View Document

04/02/974 February 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

10/10/9610 October 1996 31/12/95 ANNUAL ACCTS

View Document

11/01/9611 January 1996 PARS RE MORTAGE

View Document

30/11/9530 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

14/09/9514 September 1995 31/12/94 ANNUAL ACCTS

View Document

06/12/946 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

22/08/9422 August 1994 PARS RE MORTAGE

View Document

05/07/945 July 1994 31/12/93 ANNUAL ACCTS

View Document

19/01/9419 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

26/01/9326 January 1993 31/12/92 ANNUAL ACCTS

View Document

20/01/9320 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

24/03/9224 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

24/03/9224 March 1992 31/12/91 ANNUAL ACCTS

View Document

25/02/9225 February 1992 CHANGE IN SIT REG ADD

View Document

11/02/9211 February 1992 CHANGE OF DIRS/SEC

View Document

11/02/9211 February 1992 CHANGE OF DIRS/SEC

View Document

11/02/9211 February 1992 CHANGE OF DIRS/SEC

View Document

04/10/914 October 1991 31/12/86 ANNUAL RETURN

View Document

04/10/914 October 1991 31/12/88 ANNUAL RETURN

View Document

04/10/914 October 1991 31/12/87 ANNUAL RETURN

View Document

04/10/914 October 1991 31/12/89 ANNUAL RETURN

View Document

16/08/9116 August 1991 31/12/90 ANNUAL RETURN

View Document

16/08/9116 August 1991 31/12/90 ANNUAL ACCTS

View Document

16/05/8616 May 1986 11/04/85 ANNUAL RETURN

View Document

23/04/8623 April 1986 31/12/84 ANNUAL ACCTS

View Document

26/11/8426 November 1984 ALLOTMENT (CASH)

View Document

08/11/848 November 1984 NOTICE OF ARD

View Document

08/11/848 November 1984 CHANGE OF DIRS/SEC

View Document

04/10/844 October 1984 STATEMENT OF NOMINAL CAP

View Document

04/10/844 October 1984 PARS RE DIRS/SIT REG OFFI

View Document

04/10/844 October 1984 DECLN COMPLNCE REG NEW CO

View Document

04/10/844 October 1984 MEMORANDUM

View Document

04/10/844 October 1984 ARTICLES

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