GEOFF DENYER VIOLINS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

01/09/251 September 2025 NewDirector's details changed for Lynda Margaret Denyer on 2025-08-04

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Geoffrey Anthony Denyer on 2025-08-04

View Document

29/08/2529 August 2025 NewSecretary's details changed for Mr Geoffrey Anthony Denyer on 2025-08-04

View Document

29/08/2529 August 2025 NewRegistered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-29

View Document

29/08/2529 August 2025 NewChange of details for Mrs Lynda Margaret Denyer as a person with significant control on 2025-08-04

View Document

29/08/2529 August 2025 NewChange of details for Mr Geoffrey Anthony Denyer as a person with significant control on 2025-08-04

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Joanna Louise Allcock as a director on 2022-01-13

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

07/10/217 October 2021 Director's details changed for Mrs Joanna Louise Allcock on 2021-10-01

View Document

07/10/217 October 2021 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Lynda Margaret Denyer on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mr Geoffrey Anthony Denyer on 2021-10-01

View Document

07/10/217 October 2021 Secretary's details changed for Mr Geoffrey Anthony Denyer on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mrs Lynda Margaret Denyer as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Change of details for Mr Geoffrey Anthony Denyer as a person with significant control on 2021-10-01

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/11/2020 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 ADOPT ARTICLES 11/11/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS JOANNA LOUISE ALLCOCK

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY DENYER / 25/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY DENYER / 25/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET DENYER / 25/08/2020

View Document

26/08/2026 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY DENYER / 25/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNDA MARGARET DENYER / 25/08/2020

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DENYER / 02/10/2014

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DENYER / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DENYER / 01/10/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DENYER / 20/07/2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DENYER / 20/07/2007

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: PARAMENTER HOUSE 57 TOWER STREET WINCHESTER SO23 8TD

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 S366A DISP HOLDING AGM 01/10/02

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 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