About

Registered Number: 04373954
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Established in 2002, Giles & Dening Ltd are based in Chippenham. The current directors of Giles & Dening Ltd are listed as Denning, Richard Paul, Giles, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Richard Paul 14 February 2002 - 1
GILES, Matthew 14 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 21 February 2019
PSC07 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
PSC02 - N/A 14 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 12 October 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC04 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 12 July 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 06 March 2015
SH01 - Return of Allotment of shares 21 October 2014
SH06 - Notice of cancellation of shares 15 October 2014
SH01 - Return of Allotment of shares 15 October 2014
SH03 - Return of purchase of own shares 15 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
SH08 - Notice of name or other designation of class of shares 13 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.