- Company Overview for DENNISON TILING LIMITED (10820407)
- Filing history for DENNISON TILING LIMITED (10820407)
- People for DENNISON TILING LIMITED (10820407)
- More for DENNISON TILING LIMITED (10820407)
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 |