About

Registered Number: 07068187
Date of Incorporation: 06/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 36 Aston Road, Waterlooville, Hampshire, PO7 7XF

 

Based in Hampshire, Dennison Doors Ltd was registered on 06 November 2009, it has a status of "Active". Dixon, Matthew, Greenring Ltd, Alderson, Amy Elizabeth are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Matthew 06 November 2009 - 1
ALDERSON, Amy Elizabeth 29 April 2013 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
GREENRING LTD 06 November 2009 05 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 10 February 2020
AA01 - Change of accounting reference date 10 February 2020
CH01 - Change of particulars for director 13 January 2020
PSC04 - N/A 13 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 22 September 2017
MR04 - N/A 30 May 2017
MR01 - N/A 12 May 2017
CS01 - N/A 22 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 13 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 21 October 2013
MR01 - N/A 09 October 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 08 February 2012
AR01 - Annual Return 12 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AA - Annual Accounts 09 May 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 14 December 2010
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
NEWINC - New incorporation documents 06 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2017 Outstanding

N/A

A registered charge 08 October 2013 Fully Satisfied

N/A

Fixed & floating charge 13 July 2011 Fully Satisfied

N/A

Debenture 15 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.