- Company Overview for DENWARD MANUFACTURING LIMITED (03955314)
- Filing history for DENWARD MANUFACTURING LIMITED (03955314)
- People for DENWARD MANUFACTURING LIMITED (03955314)
- More for DENWARD MANUFACTURING LIMITED (03955314)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | SH03 |
Purchase of own shares.
|
|
26 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 21 March 2024
|
|
23 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
14 Dec 2023 | PSC04 | Change of details for Duncan Stuart Halfhide as a person with significant control on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Duncan Stuart Halfhide on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Richard Keith Halfhide on 14 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Richard Keith Halfhide as a person with significant control on 14 December 2023 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | PSC01 | Notification of Duncan Stuart Halfhide as a person with significant control on 5 April 2023 | |
17 Jul 2023 | PSC07 | Cessation of Deborah Anne Halfhide as a person with significant control on 5 April 2023 | |
17 Jul 2023 | PSC07 | Cessation of Francis Victor Whitbread as a person with significant control on 5 April 2023 | |
17 Jul 2023 | PSC01 | Notification of Richard Keith Halfhide as a person with significant control on 5 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
13 Apr 2021 | PSC07 | Cessation of The Executors of Stuart Keith William Halfhide as a person with significant control on 27 January 2021 | |
12 Apr 2021 | PSC01 | Notification of Francis Victor Whitbread as a person with significant control on 27 January 2021 | |
12 Apr 2021 | PSC01 | Notification of Deborah Anne Halfhide as a person with significant control on 27 January 2021 | |
22 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
24 Mar 2020 | PSC04 | Change of details for Mr. Stuart Keith William Halfhide as a person with significant control on 5 October 2019 | |
20 Feb 2020 | TM01 | Termination of appointment of Stuart Keith William Halfhide as a director on 5 October 2019 |