- Company Overview for DENSON BLAKE LIMITED (08106413)
- Filing history for DENSON BLAKE LIMITED (08106413)
- People for DENSON BLAKE LIMITED (08106413)
- Charges for DENSON BLAKE LIMITED (08106413)
- More for DENSON BLAKE LIMITED (08106413)
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) |
---|---|---|---|
23 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
29 Sep 2017 | CH01 | Director's details changed for Mr Marc Richard Stokes-Denson on 19 September 2017 | |
29 Sep 2017 | CH03 | Secretary's details changed for Mrs Joanne Stokes-Denson on 26 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 91 Bowland Avenue Childwall Liverpool Merseyside L16 1JW England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 28 September 2017 | |
03 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 31 North Street Wavertree Liverpool L15 8JE England to 91 Bowland Avenue Childwall Liverpool Merseyside L16 1JW on 28 November 2016 | |
14 Nov 2016 | AR01 | Annual return made up to 14 June 2016 with full list of shareholders | |
14 Nov 2016 | CH03 | Secretary's details changed for Mrs Joanne Stokes-Denson on 10 November 2016 | |
14 Nov 2016 | CH01 | Director's details changed for Mr Marc Richard Stokes-Denson on 10 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB to 31 North Street Wavertree Liverpool L15 8JE on 19 April 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AD01 | Registered office address changed from The Vicarage High Street Campsall Doncaster South Yorkshire DN6 9AD to Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB on 23 February 2015 | |
19 Sep 2014 | MR01 | Registration of charge 081064130001, created on 4 September 2014 | |
19 Sep 2014 | MR01 | Registration of charge 081064130002, created on 4 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from 5 Carwood Park Selby Road Leeds West Yorkshire LS15 4LS United Kingdom on 12 September 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
14 Jun 2012 | NEWINC | Incorporation |