DENSHAW DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Satisfaction of charge 6 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 9 in full

View Document

31/10/2231 October 2022 Registration of charge 035929630014, created on 2022-10-21

View Document

27/10/2227 October 2022 Registration of charge 035929630011, created on 2022-10-21

View Document

27/10/2227 October 2022 Registration of charge 035929630013, created on 2022-10-21

View Document

27/10/2227 October 2022 Registration of charge 035929630012, created on 2022-10-21

View Document

21/10/2221 October 2022 Satisfaction of charge 7 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 3 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 2 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 1 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 8 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 5 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 4 in full

View Document

19/10/2219 October 2022 Registration of charge 035929630010, created on 2022-10-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MISS PHILIPPA KATE LAWTON

View Document

16/02/2016 February 2020 DIRECTOR APPOINTED MR HARRY JAMES LOUIS LAWTON

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, SECRETARY OLIVER LAWTON

View Document

16/02/2016 February 2020 SECRETARY APPOINTED MISS PHILIPPA KATE LAWTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LAWTON / 30/08/2014

View Document

13/11/1513 November 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

18/08/1418 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

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

31/07/1331 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAWTON

View Document

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

View Document

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

View Accounts

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

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

View Document

15/07/1115 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STUART LAWRENCE LAWTON / 17/12/2010

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA LAWTON

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR OLIVER LAWTON

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STUART LAWRENCE LAWTON / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: STONE COTTAGE MAIN STREET, APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 579 NEW HAY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HD3 3XU

View Document

12/06/0212 June 2002 PCLG APP AS AUDITORS 06/06/02

View Document

12/06/0212 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 31/07/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 579 NEW HAY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HF3 3XU

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: STONE COTTAGE MAIN STREET, APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN

View Document

26/10/9926 October 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 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