DENNIS'S REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Kevin Paul Hutchings on 2025-01-15

View Document

30/01/2530 January 2025 Director's details changed for Mrs Lesley Joy Hutchings on 2025-01-15

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

05/08/245 August 2024 Secretary's details changed for Mrs Lesley Joy Hutchings on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Fortdean Limited as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Kevin Paul Hutchings on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mrs Lesley Joy Hutchings on 2024-08-05

View Document

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

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Satisfaction of charge 027875450008 in full

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/217 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XF

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027875450010

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027875450011

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027875450009

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027875450008

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027875450007

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/142 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/04/1218 April 2012 COMPANY NAME CHANGED YOUNG EUROPEAN LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

18/04/1218 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JOY HUTCHINGS / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL HUTCHINGS / 18/03/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: CHURCH HOUSE SHRIVENHAM SWINDON WILTSHIRE SN6 8AH

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0127 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 COMPANY NAME CHANGED DEPTHFINISH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

03/03/933 March 1993 £ NC 1000/150000 24/02/93

View Document

03/03/933 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/93

View Document

08/02/938 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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