DC DENNIS & SON LIMITED

The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom
StatusACTIVE
Company No.09241571
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

DC DENNIS & SON LIMITED is an active private limited company with number 09241571. It was incorporated 9 years, 9 months, 11 days ago, on 30 September 2014. The company address is The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2024

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-11

Psc name: Mr Jeremy Derek Dennis

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2024

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Mary Dennis

Cessation date: 2017-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2024

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Cecil Dennis

Cessation date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Derek Cecil Dennis

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Jennifer Mary Dennis

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Jeremy Derek Dennis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-02

Old address: Michael House Castle Street Exeter EX4 3LQ

New address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Jeremy Derek Dennis

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092415710001

Charge creation date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLWALL CONVEYOR SYSTEMS LIMITED

UNIT C LEAMORE INDUSTRIAL ESTATE,WALSALL,WS2 7NL

Number:09304153
Status:ACTIVE
Category:Private Limited Company

IMAGINE ART CLUB LTD

9 GROVE COURT,LONDON,W5 3SJ

Number:09835477
Status:ACTIVE
Category:Private Limited Company

PARKLAND BUILDERS LIMITED

LEA COTTAGE MOSS LANE,KNUTSFORD,WA16 7BU

Number:03245030
Status:ACTIVE
Category:Private Limited Company

SAIGON NAILS BAR LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09581466
Status:ACTIVE
Category:Private Limited Company

SEISO COACHING LIMITED

18 DUNKIRK DRIVE,ELLESMERE PORT,CH65 6QH

Number:11090489
Status:ACTIVE
Category:Private Limited Company

SOUNDSABRE LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:09295017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source