DENWOOD WOODWORKING MACHINERY LIMITED
Company number 01840150
- Company Overview for DENWOOD WOODWORKING MACHINERY LIMITED (01840150)
- Filing history for DENWOOD WOODWORKING MACHINERY LIMITED (01840150)
- People for DENWOOD WOODWORKING MACHINERY LIMITED (01840150)
- Charges for DENWOOD WOODWORKING MACHINERY LIMITED (01840150)
- More for DENWOOD WOODWORKING MACHINERY LIMITED (01840150)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
26 Jan 2024 | TM01 | Termination of appointment of Stephen Davenport as a director on 10 November 2023 | |
26 Jan 2024 | TM02 | Termination of appointment of Stephen Davenport as a secretary on 10 November 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
19 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
03 Feb 2022 | PSC07 | Cessation of Julie Davenport as a person with significant control on 27 January 2021 | |
03 Feb 2022 | PSC07 | Cessation of Stephen Davenport as a person with significant control on 27 January 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
19 Jan 2019 | CH03 | Secretary's details changed for Mr Stephen Davenport on 14 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mrs Julie Davenport as a person with significant control on 6 December 2018 | |
09 Jan 2019 | PSC04 | Change of details for Mr Stephen Davenport as a person with significant control on 6 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Julie Davenport on 6 December 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Stephen Davenport on 6 December 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 9 January 2019 | |
09 Jan 2019 | PSC05 | Change of details for Denwood Holdings Limited as a person with significant control on 6 December 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates |