DENVAL CO LIMITED

03938463
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
24 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
28 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 13 Buy now
28 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 May 2024 resolution Resolution 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2024 officers Appointment of secretary (Miss Jemma Louise Morris) 2 Buy now
13 Jul 2023 accounts Annual Accounts 14 Buy now
27 Jun 2023 officers Termination of appointment of director (Andrew John Morris) 1 Buy now
27 Jun 2023 officers Change of particulars for director (Miss Jemma Louise Morris) 2 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2022 accounts Annual Accounts 13 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 13 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 14 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 14 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2018 officers Appointment of director (Mr Alex Wysom) 2 Buy now
11 May 2018 accounts Annual Accounts 16 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 18 Buy now
15 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 17 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2016 accounts Annual Accounts 15 Buy now
23 Jun 2016 mortgage Registration of a charge 23 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
13 Apr 2015 accounts Annual Accounts 14 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 officers Termination of appointment of director (David Gwynn Owen) 1 Buy now
14 Jan 2015 officers Appointment of director (Mr. Terence Maurice Partridge) 2 Buy now
14 Jan 2015 officers Appointment of director (Mr. Leigh Terry Millinship) 2 Buy now
17 Apr 2014 accounts Annual Accounts 14 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
15 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 officers Termination of appointment of director (Sean Mullins) 1 Buy now
23 Feb 2012 capital Return of Allotment of shares 4 Buy now
23 Feb 2012 capital Return of Allotment of shares 4 Buy now
23 Aug 2011 officers Appointment of director (Mr David Gwynn Owen) 2 Buy now
15 Aug 2011 officers Appointment of director (Miss Jemma Louise Morris) 2 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Sean Mullins) 1 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
18 May 2011 officers Change of particulars for director (Mr Sean Dempsey Mullins) 2 Buy now
18 May 2011 officers Change of particulars for director (Andrew John Morris) 2 Buy now
12 May 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for secretary (Sean Dempsey Mullins) 2 Buy now
28 Sep 2009 accounts Annual Accounts 5 Buy now
02 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 9 Buy now
23 Jul 2008 annual-return Return made up to 02/03/08; full list of members 5 Buy now
20 Mar 2007 accounts Annual Accounts 9 Buy now
10 Mar 2007 annual-return Return made up to 02/03/07; full list of members 7 Buy now
26 Oct 2006 accounts Annual Accounts 10 Buy now
01 Mar 2006 annual-return Return made up to 02/03/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 14 Buy now
07 Jun 2005 annual-return Return made up to 02/03/05; full list of members 7 Buy now
14 Jan 2005 accounts Annual Accounts 14 Buy now
28 Apr 2004 annual-return Return made up to 02/03/04; full list of members 7 Buy now
09 Dec 2003 accounts Annual Accounts 14 Buy now
03 Oct 2003 accounts Annual Accounts 10 Buy now
27 Mar 2003 annual-return Return made up to 02/03/03; full list of members 7 Buy now
15 Jan 2003 accounts Annual Accounts 10 Buy now
12 Mar 2002 annual-return Return made up to 02/03/02; full list of members 6 Buy now
05 Apr 2001 annual-return Return made up to 02/03/01; full list of members 6 Buy now
19 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2000 capital Ad 02/03/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
21 Mar 2000 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
21 Mar 2000 officers Secretary resigned 1 Buy now
21 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 address Registered office changed on 21/03/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
02 Mar 2000 incorporation Incorporation Company 16 Buy now