About

Registered Number: 05383158
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Bramling House, Bramling, Canterbury, Kent, CT3 1NB

 

Denne Joinery Ltd was registered on 04 March 2005 with its registered office in Kent, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the business are listed as Danilewicz, Gary, Yau, Kwok Fong.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DANILEWICZ, Gary 06 July 2012 - 1
YAU, Kwok Fong 07 March 2011 06 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 22 April 2020
CH01 - Change of particulars for director 21 April 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 27 March 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 12 December 2017
CS01 - N/A 14 March 2017
MR01 - N/A 26 January 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 March 2016
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 20 February 2015
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 04 August 2014
RP04 - N/A 05 June 2014
CH03 - Change of particulars for secretary 16 May 2014
CH01 - Change of particulars for director 15 May 2014
TM02 - Termination of appointment of secretary 30 April 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 23 April 2014
AUD - Auditor's letter of resignation 16 April 2014
AA - Annual Accounts 06 January 2014
AA01 - Change of accounting reference date 23 December 2013
AP04 - Appointment of corporate secretary 16 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 January 2013
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AR01 - Annual Return 20 March 2012
AD04 - Change of location of company records to the registered office 20 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 March 2011
AP03 - Appointment of secretary 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AUD - Auditor's letter of resignation 18 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2006
353 - Register of members 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.