DENNY'S LIMITED
Status | ACTIVE |
Company No. | 02494924 |
Category | Private Limited Company |
Incorporated | 23 Apr 1990 |
Age | 34 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DENNY'S LIMITED is an active private limited company with number 02494924. It was incorporated 34 years, 3 months, 6 days ago, on 23 April 1990. The company address is 128 Kingston Road, Leatherhead, KT22 7PU, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 25 Jun 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 21 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 22 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-03
Officer name: Mr Dominic Noel Green
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-15
Officer name: Mr Peter Nicholas Jubert
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: 128 Kingston Road Kingston Road Leatherhead Surrey KT22 7PU England
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-14
Old address: 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jubert
Documents
Termination director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Jubert
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Nicholas Jubert
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Noel Green
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type dormant
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Jubert
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jubert
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Maurice Jubert
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type dormant
Date: 15 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type dormant
Date: 18 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/02; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type dormant
Date: 04 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/99; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/98; no change of members
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/97; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/96; full list of members
Documents
Certificate change of name company
Date: 15 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eastern union company LIMITED\certificate issued on 18/03/96
Documents
Legacy
Date: 20 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/95; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 22 Apr 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 22 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/94; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 25 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/93; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 07 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/92; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 25 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/91; full list of members
Documents
Resolution
Date: 22 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 27/03/91 from: po box 50 263 kingston road leatherhead surrey KT22 7RJ
Documents
Legacy
Date: 06 Dec 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Certificate change of name company
Date: 17 Aug 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holdfold LIMITED\certificate issued on 20/08/90
Documents
Legacy
Date: 10 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 10/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 27 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL015273 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR
Number: | 03256764 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF
Number: | 08274199 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ELM SQUARE,ALNWICK,NE66 2ES
Number: | 08073574 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RYE LANE,LONDON,SE15 4RZ
Number: | 09049186 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN
Number: | 08707290 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |