DENYAR & FREEMAN LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DENYAR FREEMAN / 30/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/10/1030 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DENYAR FREEMAN / 04/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN DENYAR-FREEMAN / 04/10/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM UNIT 6 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8PF

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM UNIT 6 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8PF

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0830 May 2008 PREVSHO FROM 31/01/2008 TO 31/07/2007

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: BRINDLEY HOUSE, DRAYCOTT BUSINESS VILLAGE DRAYCOTT, MORETON IN MARSH GLOUCESTERSHIRE GL56 9JY

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: HILLSIDE COTTAGE BOURTON ON THE HILL MORETON IN MARSH GLOUCESTERSHIRE GL56 9AE

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 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