Advanced company searchLink opens in new window

DENBY CATERING LIMITED

Company number 06808176

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)
30 Sep 2010 AA Full accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Christopher William Emmott on 18 February 2010
16 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2009 288a Director appointed christopher william emmott
15 Apr 2009 288a Director appointed david ashley bolsher
15 Apr 2009 288a Director appointed garry allen biggs
15 Apr 2009 288a Secretary appointed robert john barton
15 Apr 2009 288b Appointment terminated director paul mcgowan
08 Apr 2009 287 Registered office changed on 08/04/2009 from 7 river court brighouse road middlesbrough TS2 1RT
06 Mar 2009 CERTNM Company name changed dim drainage LIMITED\certificate issued on 10/03/09
04 Mar 2009 288b Appointment terminated director andrew pepper
04 Mar 2009 288b Appointment terminated secretary robert schneiderman
03 Mar 2009 288a Director appointed mr andrew john pepper
03 Mar 2009 288a Secretary appointed mr robert schneiderman
03 Mar 2009 288a Director appointed mr paul mcgowan
02 Mar 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
02 Mar 2009 288b Appointment terminated secretary qa registrars LIMITED
02 Mar 2009 288b Appointment terminated director graham cowan
02 Mar 2009 287 Registered office changed on 02/03/2009 from the studio st nicholas close elstree herts. WD6 3EW
03 Feb 2009 NEWINC Incorporation