Advanced company searchLink opens in new window

DELLNER WOODVILLE LIMITED

Company number 06709671

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)
24 Aug 2020 AD01 Registered office address changed from C/O Dellner Woodville Ltd Hearthcote Road Swadlincote Swadlincote Derbyshire DE11 9DX to Dellner Silentbloc Uk Ltd Wellington Road Burton-on-Trent DE14 2AP on 24 August 2020
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
11 Oct 2019 CH01 Director's details changed for Mr per Marcus Fredrik Aberg on 11 October 2019
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Apr 2019 AP01 Appointment of Mr per Marcus Fredrik Aberg as a director on 20 March 2019
29 Apr 2019 TM01 Termination of appointment of David Erik Pagels as a director on 20 March 2019
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 May 2018 AP01 Appointment of Mr Mattias Carlgren as a director on 8 May 2018
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
14 Feb 2017 TM02 Termination of appointment of Kirsten Rosmarie Herbener as a secretary on 31 January 2017
14 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Sep 2015 TM01 Termination of appointment of Andrew Huddlestone as a director on 12 September 2015
14 Sep 2015 AP01 Appointment of Mr Gary Shuttleworth as a director on 12 September 2015
26 Nov 2014 AP01 Appointment of Mr Andrew Huddlestone as a director on 24 November 2014
26 Nov 2014 TM01 Termination of appointment of Gary Shuttleworth as a director on 24 November 2014
15 Nov 2014 MR01 Registration of charge 067096710001, created on 7 November 2014
11 Nov 2014 TM01 Termination of appointment of Adriano Alberto Luz as a director on 31 October 2014
11 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 CH01 Director's details changed for Member of the Board David Erik Pagels on 1 November 2014