Based in Westbury in Wiltshire, Dentons Directories Ltd was founded on 15 February 1989. Barker, Alan Royston, Denton, Peter John, Denton, Roger, Jones, George Kenneth, Knight, James are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Alan Royston | 01 December 1998 | 01 September 2002 | 1 |
DENTON, Peter John | N/A | 24 June 1992 | 1 |
DENTON, Roger | N/A | 10 January 2006 | 1 |
JONES, George Kenneth | 10 January 2006 | 31 March 2011 | 1 |
KNIGHT, James | 04 December 1997 | 01 April 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 13 August 2018 | |
PSC07 - N/A | 04 July 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 06 August 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 14 July 2016 | |
AP01 - Appointment of director | 11 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
TM02 - Termination of appointment of secretary | 11 May 2016 | |
AP01 - Appointment of director | 11 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
AR01 - Annual Return | 13 July 2012 | |
CH01 - Change of particulars for director | 13 July 2012 | |
CH03 - Change of particulars for secretary | 13 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
MISC - Miscellaneous document | 08 June 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AUD - Auditor's letter of resignation | 13 May 2011 | |
TM01 - Termination of appointment of director | 28 April 2011 | |
AD01 - Change of registered office address | 28 April 2011 | |
MISC - Miscellaneous document | 28 April 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 29 July 2009 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363s - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363s - Annual Return | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 02 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 21 January 2002 | |
363s - Annual Return | 16 July 2001 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 04 July 1999 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
AA - Annual Accounts | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
363s - Annual Return | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
AA - Annual Accounts | 17 November 1997 | |
363s - Annual Return | 25 July 1997 | |
395 - Particulars of a mortgage or charge | 28 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1996 | |
AA - Annual Accounts | 18 September 1996 | |
363s - Annual Return | 21 July 1996 | |
AA - Annual Accounts | 27 December 1995 | |
395 - Particulars of a mortgage or charge | 06 December 1995 | |
363s - Annual Return | 03 July 1995 | |
395 - Particulars of a mortgage or charge | 17 May 1995 | |
RESOLUTIONS - N/A | 08 January 1995 | |
RESOLUTIONS - N/A | 08 January 1995 | |
RESOLUTIONS - N/A | 08 January 1995 | |
288 - N/A | 08 January 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 January 1995 | |
123 - Notice of increase in nominal capital | 08 January 1995 | |
363s - Annual Return | 02 August 1994 | |
AA - Annual Accounts | 05 July 1994 | |
AA - Annual Accounts | 05 September 1993 | |
363s - Annual Return | 29 June 1993 | |
288 - N/A | 08 April 1993 | |
287 - Change in situation or address of Registered Office | 04 March 1993 | |
AA - Annual Accounts | 21 July 1992 | |
363s - Annual Return | 08 July 1992 | |
363b - Annual Return | 23 July 1991 | |
395 - Particulars of a mortgage or charge | 01 July 1991 | |
AA - Annual Accounts | 13 June 1991 | |
AA - Annual Accounts | 14 December 1990 | |
363 - Annual Return | 18 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 1990 | |
287 - Change in situation or address of Registered Office | 04 January 1990 | |
288 - N/A | 19 April 1989 | |
MA - Memorandum and Articles | 10 April 1989 | |
288 - N/A | 07 April 1989 | |
288 - N/A | 07 April 1989 | |
287 - Change in situation or address of Registered Office | 07 April 1989 | |
RESOLUTIONS - N/A | 04 April 1989 | |
CERTNM - Change of name certificate | 04 April 1989 | |
NEWINC - New incorporation documents | 15 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 2010 | Outstanding |
N/A |
Legal charge | 14 September 1998 | Outstanding |
N/A |
Deed of further legal charge (non charities) | 18 April 1997 | Outstanding |
N/A |
Debenture | 28 November 1995 | Outstanding |
N/A |
Mortgage deed | 09 May 1995 | Outstanding |
N/A |
Single debenture | 13 June 1991 | Fully Satisfied |
N/A |