DENEBANK PRECISION ENGINEERING (UK) LIMITED
Company number 02885285
- Company Overview for DENEBANK PRECISION ENGINEERING (UK) LIMITED (02885285)
- Filing history for DENEBANK PRECISION ENGINEERING (UK) LIMITED (02885285)
- People for DENEBANK PRECISION ENGINEERING (UK) LIMITED (02885285)
- Charges for DENEBANK PRECISION ENGINEERING (UK) LIMITED (02885285)
- More for DENEBANK PRECISION ENGINEERING (UK) LIMITED (02885285)
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) |
---|---|---|---|
20 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
08 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Paul Andrew Goldthorpe on 28 October 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
27 May 2010 | CH01 | Director's details changed for Paul Andrew Goldthorpe on 7 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Paul Andrew Goldthorpe on 7 March 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Judith Sandra Goldthorpe on 7 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Paul Andrew Goldthorpe on 28 October 2009 | |
09 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Mar 2009 | 363a | Return made up to 07/01/09; full list of members | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Jan 2008 | 363a | Return made up to 07/01/08; full list of members |