DAVID L DENNIS LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a members' voluntary winding up

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-07-13

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-07-13

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-07-13

View Document

05/08/215 August 2021 Declaration of solvency

View Document

02/08/212 August 2021 Registered office address changed from Bridge Works Ledbury Road Newent Gloucestershire GL18 1DE to Staverton Court Staverton Cheltenham GL51 0UX on 2021-08-02

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Resolutions

View Document

25/05/2125 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES

View Document

23/02/2123 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024960640004

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024960640002

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024960640003

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

07/06/187 June 2018 PREVSHO FROM 31/07/2018 TO 31/01/2018

View Document

01/05/181 May 2018 CESSATION OF DAVID LAWRENCE DENNIS AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DENNIS

View Document

01/05/181 May 2018 NOTIFICATION OF PSC STATEMENT ON 22/07/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MRS JUDY BARRINGTON

View Document

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

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE DENNIS

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024960640004

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024960640003

View Document

26/05/1526 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024960640002

View Document

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

View Accounts

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

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

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

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

View Accounts

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE DENNIS / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN DENNIS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: THE STEPPES FARM LONGHOPE GLOS GL17 OPE

View Document

07/05/997 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

16/01/9216 January 1992 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ALTER MEM AND ARTS 06/06/90

View Document

28/06/9028 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/06/9021 June 1990 COMPANY NAME CHANGED HEATVILLE LIMITED CERTIFICATE ISSUED ON 22/06/90

View Document

25/04/9025 April 1990 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