About

Registered Number: 04309124
Date of Incorporation: 23/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Fordton Industrial Estate, Crediton, Devon, EX17 3BZ

 

Having been setup in 2001, Denis Brinicombe Group Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business is VAT Registered.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 01 April 2020
RESOLUTIONS - N/A 11 December 2019
CS01 - N/A 25 April 2019
SH01 - Return of Allotment of shares 25 April 2019
AAMD - Amended Accounts 27 February 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 14 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2018
SH08 - Notice of name or other designation of class of shares 06 June 2018
RESOLUTIONS - N/A 31 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2018
RESOLUTIONS - N/A 25 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 October 2017
AA01 - Change of accounting reference date 12 April 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 25 October 2013
RESOLUTIONS - N/A 27 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 November 2010
AD04 - Change of location of company records to the registered office 12 November 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 01 February 2010
SH01 - Return of Allotment of shares 16 January 2010
RESOLUTIONS - N/A 15 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 November 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 22 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 24 November 2004
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
RESOLUTIONS - N/A 04 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 November 2003
CERTNM - Change of name certificate 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 06 December 2002
225 - Change of Accounting Reference Date 14 June 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
CERTNM - Change of name certificate 05 February 2002
395 - Particulars of a mortgage or charge 29 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 November 2007 Outstanding

N/A

Debenture 16 January 2002 Outstanding

N/A

Charge over stock 16 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.