DECEUNINCK LIMITED: Filings - Page 2

  • Overview

    Company NameDECEUNINCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01565521
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DECEUNINCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Deceuninck Holdings (Uk) Limited as a person with significant control on May 04, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Termination of appointment of Wim Van Acker as a director on Jan 18, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD03

    Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

    1 pagesAD02

    Director's details changed for Bernard Vanderper on May 04, 2020

    2 pagesCH01

    Confirmation statement made on Mar 07, 2020 with updates

    4 pagesCS01

    Director's details changed for Bernard Vanderper on Nov 28, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Mar 07, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Mar 07, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Statement of capital following an allotment of shares on Jul 12, 2017

    • Capital: GBP 22,628,127
    8 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Restriction on auth share cap revoked 12/07/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Bernard Vanderper on Jun 07, 2017

    2 pagesCH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Appointment of Mr Robert Lawrence Mcglennon as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Roy Anthony Frost as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Ovalsec Limited as a secretary on Dec 12, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 11,008,765
    SH01

    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