T. DENMAN & SONS (MELTON MOWBRAY) LIMITED
Company number 00552129
- Company Overview for T. DENMAN & SONS (MELTON MOWBRAY) LIMITED (00552129)
- Filing history for T. DENMAN & SONS (MELTON MOWBRAY) LIMITED (00552129)
- People for T. DENMAN & SONS (MELTON MOWBRAY) LIMITED (00552129)
- Charges for T. DENMAN & SONS (MELTON MOWBRAY) LIMITED (00552129)
- Insolvency for T. DENMAN & SONS (MELTON MOWBRAY) LIMITED (00552129)
- More for T. DENMAN & SONS (MELTON MOWBRAY) LIMITED (00552129)
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 |