DENACOL LIMITED
Status | ACTIVE |
Company No. | 03439944 |
Category | Private Limited Company |
Incorporated | 26 Sep 1997 |
Age | 26 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DENACOL LIMITED is an active private limited company with number 03439944. It was incorporated 26 years, 8 months, 7 days ago, on 26 September 1997. The company address is The Station House The Station House, St Ives, PE27 5BH, Cambridgeshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: 75 Coniston Gardens London NW9 0BA United Kingdom
New address: The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH
Change date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
New address: 75 Coniston Gardens London NW9 0BA
Old address: 28a Rosslyn Hill Hampstead London NW3 1NH England
Change date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 01 Mar 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-04
Officer name: Mr Akbar Chouglay
Documents
Termination secretary company with name termination date
Date: 01 Mar 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Spencer Rank Wrench
Termination date: 2017-02-04
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
New address: 28a Rosslyn Hill Hampstead London NW3 1NH
Old address: 11 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH
Change date: 2017-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 04 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-04
Officer name: Philip Newman
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-12
Officer name: Mr Geoffrey Wilkes
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption full
Date: 06 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles William Moss
Change date: 2010-09-26
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: 44 the warren radlett hertfordshire WD7 7DU
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 05 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 05/12/02 from: 1 portland place london W1B 1PN
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/03/99--------- £ si 996@1=996 £ ic 4/1000
Documents
Legacy
Date: 12 Jul 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 31/03/99
Documents
Legacy
Date: 05 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 31/08/98
Documents
Legacy
Date: 19 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/98; full list of members
Documents
Legacy
Date: 18 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/11/98--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 18 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 29/10/98 from: 9 great james street london WC1N 3DA
Documents
Legacy
Date: 17 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
Documents
Resolution
Date: 07 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4 LINGFIELD CLOSE,BASINGSTOKE,RG24 7ED
Number: | 06634665 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT TREE COTTAGE,DIDCOT,OX11 9AG
Number: | 02076831 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULL LANE WORKS,WEST BROMWICH,B70 9PQ
Number: | 08191423 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,FRODSHAM,WA6 7DF
Number: | OC322256 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
40 HIGHWOOD AVENUE,BUCKINGHAMSHIRE,HP12 4LS
Number: | 04870725 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEPE ORAL HYGIENE PRODUCTS LIMITED
EKLUND HOUSE,WELLS,BA5 1FD
Number: | 07697378 |
Status: | ACTIVE |
Category: | Private Limited Company |