About

Registered Number: 04645545
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3d Dundee Road, Slough, Berkshire, SL1 4LG

 

Denton Morley Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSON, Peter 06 March 2003 22 October 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Carol 06 July 2012 29 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 31 July 2018
TM01 - Termination of appointment of director 29 December 2017
TM02 - Termination of appointment of secretary 29 December 2017
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 23 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 20 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 16 September 2013
AD01 - Change of registered office address 06 March 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
SH01 - Return of Allotment of shares 03 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 01 October 2010
CERTNM - Change of name certificate 31 December 2009
CONNOT - N/A 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
RESOLUTIONS - N/A 19 May 2009
395 - Particulars of a mortgage or charge 16 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
353a - Register of members in non-legible form 14 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
363a - Annual Return 09 November 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 20 August 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 05 May 2004
RESOLUTIONS - N/A 29 March 2004
MEM/ARTS - N/A 29 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363a - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
225 - Change of Accounting Reference Date 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
CERTNM - Change of name certificate 06 March 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 02 October 2008 Fully Satisfied

N/A

An omnibus guarantee & set-off agreement 17 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.