Advanced company searchLink opens in new window

DENVAL CO LIMITED

Company number 03938463

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)
23 Jun 2016 MR01 Registration of charge 039384630003, created on 22 June 2016
14 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
13 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of David Gwynn Owen as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr. Terence Maurice Partridge as a director on 24 November 2014
14 Jan 2015 AP01 Appointment of Mr. Leigh Terry Millinship as a director on 24 November 2014
17 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 MR04 Satisfaction of charge 2 in full
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Sean Mullins as a director
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 85.00
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 17.00
23 Aug 2011 AP01 Appointment of Mr David Gwynn Owen as a director
15 Aug 2011 AP01 Appointment of Miss Jemma Louise Morris as a director
19 Jul 2011 TM02 Termination of appointment of Sean Mullins as a secretary
23 Jun 2011 AD01 Registered office address changed from Construction House Dumballs Road Cardiff South Glamorgan CF10 5FE on 23 June 2011
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Sean Dempsey Mullins on 18 May 2011