DENNYS UNIFORMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

05/06/255 June 2025 Termination of appointment of Stephen Paul Blanchard as a director on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Ms Paula Gowmaran as a director on 2025-06-03

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Satisfaction of charge 004230510006 in full

View Document

24/06/2124 June 2021 Full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

23/04/1923 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED DENNY'S UNIFORMS LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004230510006

View Document

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC NOEL GREEN / 01/01/2015

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

06/08/146 August 2014 AUDITOR'S RESIGNATION

View Document

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/07/1325 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MARK GREGORY

View Document

05/07/125 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JASON JUBERT

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY PAUL JUBERT

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JUBERT

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1 CLEEVE COURT, CLEEVE ROAD LEATHERHEAD SURREY. KT22 7UD

View Document

20/06/1220 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/128 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 3062.19

View Document

08/06/128 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/127 June 2012 COMPANY NAME CHANGED WOOD HARRIS LTD CERTIFICATE ISSUED ON 07/06/12

View Document

01/06/121 June 2012 ADOPT ARTICLES 22/05/2012

View Document

01/06/121 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/121 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/121 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 3315.50

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NOEL GREEN / 03/05/2012

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/11/1115 November 2011 SUB-DIVISION 24/10/11

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 3315.50

View Document

15/11/1115 November 2011 SUB DIVISION SHARES 24/10/2011

View Document

15/11/1115 November 2011 24/10/11 STATEMENT OF CAPITAL GBP 6296.25

View Document

15/11/1115 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1115 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1115 September 2011 SECOND FILING WITH MUD 08/06/11 FOR FORM AR01

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NOEL GREEN / 01/07/2010

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NOEL GREEN / 08/06/2010

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINT PERSON AS DIRECTOR

View Document

22/06/1022 June 2010 SECRETARY APPOINTED MR PAUL JUBERT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN JUBERT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JUBERT

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/069 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 1 CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY. KT22 7NN

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 AUDITOR'S RESIGNATION

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/06/98; CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: P.O BOX 50 263 KINGSTON ROAD., LEATHERHEAD SURREY KT22 7RJ

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: TECHNICAL CENTRE CLEEVE RD LEATHERHEAD SURREY

View Document

20/07/8920 July 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/08/8812 August 1988 RETURN MADE UP TO 09/06/88; NO CHANGE OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 11/06/87; NO CHANGE OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/04/8724 April 1987 COMPANY NAME CHANGED WOOD HARRIS (EXPORT) LTD CERTIFICATE ISSUED ON 24/04/87

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/8618 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

30/04/8630 April 1986 NEW DIRECTOR APPOINTED

View Document

25/02/8625 February 1986 MEMORANDUM OF ASSOCIATION

View Document

05/11/465 November 1946 CERTIFICATE OF INCORPORATION

View Document

05/11/465 November 1946 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