DECTON HOLDINGS LIMITED

Company Documents

DateDescription
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEPHEN BEAL / 14/07/2010

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR PASS

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PASS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEPHEN BEAL / 19/10/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 5/7 BRIDGEGATE RETFORD NOTTS DN22 6AF

View Document

19/10/0519 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 S252 DISP LAYING ACC 30/05/02

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/10/9626 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

27/10/9527 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/03/9411 March 1994 NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/11/932 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: BROOMBANK ROAD SHEEPBRIDGE IND ESTATE CHESTERFIELD S41 9BJ

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 COMPANY NAME CHANGED PENTNEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/08/91

View Document

20/08/9120 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/08/9120 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ADOPT MEM AND ARTS 05/07/89

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/09/8927 September 1989 £ NC 30000/500000

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED PENTNEY (ENGINEERING) LIMITED CERTIFICATE ISSUED ON 21/09/89

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

22/08/8922 August 1989 90000 05/07/89

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

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