Advanced company searchLink opens in new window

T. DENMAN & SONS (MELTON MOWBRAY) LIMITED

Company number 00552129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
04 Apr 2012 TM01 Termination of appointment of Mildred Denman as a director
04 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Mr Neal Tomlinson as a director
08 Jul 2011 CH01 Director's details changed for Simon William Gilbert on 23 June 2011
21 Apr 2011 AA Accounts for a medium company made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
08 Apr 2011 AD02 Register inspection address has been changed from C/O Vantis Plc Stoughton House Harborough Road Leicester LE2 4LP England
08 Apr 2011 TM01 Termination of appointment of Thomas Denman as a director
29 Jun 2010 AA Accounts for a medium company made up to 31 December 2009
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders