Advanced company searchLink opens in new window

DENNISON TILING LIMITED

Company number 10820407

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 Jul 2024 PSC04 Change of details for Mr Jake Thomas Dennison as a person with significant control on 29 July 2024
29 Jul 2024 CH01 Director's details changed for Mr Jake Thomas Dennison on 29 July 2024
29 Jul 2024 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 37 Forge Avenue Bromsgrove Worcestershire B60 3GG on 29 July 2024
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
02 Sep 2022 AAMD Amended total exemption full accounts made up to 31 October 2021
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
22 Jul 2019 PSC04 Change of details for Mr Jake Thomas Dennison as a person with significant control on 19 July 2019
19 Jul 2019 PSC07 Cessation of Darren Michael Dennison as a person with significant control on 19 July 2019
18 Jul 2019 TM01 Termination of appointment of Darren Michael Dennison as a director on 18 July 2019
17 Jul 2019 PSC04 Change of details for Mr Jake Thomas Dennison as a person with significant control on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr Darren Michael Dennison as a person with significant control on 15 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Jake Thomas Dennison on 15 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Darren Michael Dennison on 15 July 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
21 Jun 2019 AD01 Registered office address changed from 16 Gate House Lane Aston Fields Bromsgrove Worcestershire B60 3GA England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 21 June 2019
12 Jun 2019 PSC07 Cessation of Jake Thomas Dennison as a person with significant control on 15 June 2017
15 Mar 2019 AA Total exemption full accounts made up to 31 October 2018