Advanced company searchLink opens in new window

DENNINGTON CONTRACTING LIMITED

Company number 07684729

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)
28 Jun 2017 PSC01 Notification of Laura Frances Rous as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Laura Frances Rous as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Teresa Mary Mercedes Rous as a person with significant control on 6 April 2016
28 Jun 2017 CH01 Director's details changed for Mr Robert Charles Rous on 28 June 2017
28 Jun 2017 PSC01 Notification of Robert Charles Rous as a person with significant control on 6 April 2016
17 May 2017 AD01 Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to Dennington Hall Farms Dennington Woodbridge Suffolk IP13 8AU on 17 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
20 Jun 2016 AD01 Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 20 June 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
18 May 2015 MR01 Registration of charge 076847290001, created on 13 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
16 Jul 2013 CH01 Director's details changed for Miss Laura Frances Rous on 5 February 2013
16 Jul 2013 CH03 Secretary's details changed for Miss Laura Frances Rous on 5 February 2013
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AA01 Previous accounting period shortened from 30 June 2012 to 5 April 2012
16 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)