DECEUNINCK LIMITED: Filings
Overview
Company Name | DECEUNINCK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01565521 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DECEUNINCK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr. Darren Woodcock as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Lawrence Mcglennon as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert Lawrence Mcglennon on Mar 12, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Bruno Jozef Maria Humblet as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Deceuninck Holdings (Uk) Limited as a person with significant control on Nov 20, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Deceuninck N.V as a person with significant control on Dec 20, 2022 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2022
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Bruno Jozef Maria Humblet as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Francis Van Eeckhout as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Serge Gerard Piceu as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Director's details changed for Mr Robert Lawrence Mcglennon on May 06, 2021 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Unit 2, Stanier Road Porte Marsh Industrial Estate Calne Wiltshire SN11 9PX on May 06, 2021 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0