Advanced company searchLink opens in new window

DENCO LUBRICATION LIMITED

Company number 05005412

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)
15 Nov 2011 AA Full accounts made up to 30 April 2011
21 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 30 April 2010
20 Oct 2010 AD01 Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 20 October 2010
29 Mar 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Roger Yamamoto on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Philip Jones on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Steve Hayward on 29 March 2010
27 Jan 2010 AA Full accounts made up to 30 April 2009
20 Nov 2009 TM02 Termination of appointment of John Cvetic as a secretary
20 Nov 2009 AP03 Appointment of John Cvetic as a secretary
24 Feb 2009 363a Return made up to 05/01/09; full list of members
23 Sep 2008 AA Full accounts made up to 30 April 2008
28 Mar 2008 363s Return made up to 05/01/08; no change of members
30 Jan 2008 AA Full accounts made up to 30 April 2007
17 Feb 2007 363s Return made up to 05/01/07; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
18 Dec 2006 AA Full accounts made up to 30 April 2006
16 Oct 2006 288b Director resigned
16 Oct 2006 288b Director resigned
01 Mar 2006 363s Return made up to 05/01/06; full list of members
08 Nov 2005 AA Full accounts made up to 30 April 2005
30 Jun 2005 395 Particulars of mortgage/charge
21 Mar 2005 363s Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director resigned
21 Mar 2005 288a New director appointed
21 Mar 2005 288a New director appointed