Advanced company searchLink opens in new window

DENIS BRINICOMBE GROUP LIMITED

Company number 04309124

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)
08 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
12 Jul 2023 AP01 Appointment of Mrs Brenda Pomery as a director on 1 July 2023
12 Jul 2023 AP01 Appointment of Mr Thomas Ralph Butler as a director on 1 July 2023
02 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
06 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
26 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
06 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • GBP 120
27 Feb 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
22 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH08 Change of share class name or designation
31 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Xfer of shares 22/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 AD02 Register inspection address has been changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates