DECEUNINCK LIMITED: Filings - Page 2
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 | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Deceuninck Holdings (Uk) Limited as a person with significant control on May 04, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Termination of appointment of Wim Van Acker as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||||||||||||||||||
Director's details changed for Bernard Vanderper on May 04, 2020 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Bernard Vanderper on Nov 28, 2019 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 07, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2017
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Bernard Vanderper on Jun 07, 2017 | 2 pages | CH01 | ||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Robert Lawrence Mcglennon as a director on Dec 23, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Roy Anthony Frost as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ovalsec Limited as a secretary on Dec 12, 2016 | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
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