Based in Chelmsford, Dent Devils Ltd was registered on 06 October 1994, it has a status of "Active". The business has 5 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUBROUGH, Gordon | 01 November 1999 | - | 1 |
PECK, Christopher James | 06 April 2013 | - | 1 |
BRAZZO, Anthony | 06 October 1994 | 06 April 2004 | 1 |
BRAZZO, Katrina Theresa | 06 October 1994 | 06 April 2004 | 1 |
WALKER, Gary | 01 November 1999 | 30 April 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 09 October 2019 | |
AD01 - Change of registered office address | 09 October 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 25 June 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AD01 - Change of registered office address | 20 November 2014 | |
AR01 - Annual Return | 31 October 2014 | |
CH01 - Change of particulars for director | 31 October 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AP01 - Appointment of director | 15 April 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AUD - Auditor's letter of resignation | 28 May 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 04 July 2009 | |
363a - Annual Return | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 03 November 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
225 - Change of Accounting Reference Date | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
363s - Annual Return | 02 December 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
RESOLUTIONS - N/A | 26 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2001 | |
123 - Notice of increase in nominal capital | 26 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
363s - Annual Return | 18 December 2000 | |
MEM/ARTS - N/A | 20 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
AA - Annual Accounts | 13 March 2000 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 22 March 1999 | |
287 - Change in situation or address of Registered Office | 04 December 1998 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 31 October 1997 | |
395 - Particulars of a mortgage or charge | 31 July 1997 | |
AA - Annual Accounts | 14 July 1997 | |
RESOLUTIONS - N/A | 10 December 1996 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
363s - Annual Return | 19 October 1996 | |
395 - Particulars of a mortgage or charge | 02 September 1996 | |
AA - Annual Accounts | 23 July 1996 | |
363s - Annual Return | 07 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1995 | |
CERTNM - Change of name certificate | 06 February 1995 | |
CERTNM - Change of name certificate | 06 February 1995 | |
RESOLUTIONS - N/A | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
287 - Change in situation or address of Registered Office | 25 January 1995 | |
NEWINC - New incorporation documents | 06 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 August 2004 | Outstanding |
N/A |
Debenture | 22 March 2004 | Outstanding |
N/A |
Legal mortgage | 30 November 1999 | Fully Satisfied |
N/A |
Fixed and floating charge (all assets) | 25 July 1997 | Outstanding |
N/A |
Legal mortgage | 28 November 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 28 August 1996 | Fully Satisfied |
N/A |