Advanced company searchLink opens in new window

DENSON BLAKE LIMITED

Company number 08106413

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
14 Jun 2012 NEWINC Incorporation