R. M. DENTON LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

09/12/229 December 2022 Change of details for Mr Henry David James Macwilliam as a person with significant control on 2022-11-11

View Document

02/12/222 December 2022 Director's details changed for Mr Henry David James Macwilliam on 2022-12-02

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Registered office address changed from 103 Thorne Road Doncaster South Yorkshire DN2 5BE England to 35 Thorne Road Doncaster South Yorkshire DN1 2HD on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078446110002

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR HENRY DAVID JAMES MACWILLIAM

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078446110001

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN DENTON

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS JANE CAROLINE DAVIES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 4 LAUREL SQUARE AUCKLEY DONCASTER DN9 3LR

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER ERNST PAUL EVES

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENTON

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS SUSAN DENISE DENTON

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 11/11/11 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1122 December 2011 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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