DENTRO LIMITED - BROMSGROVE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type dormant. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Mortgage. Charge number: 2. 2020-07-16 View Report
Mortgage. Charge number: 3. 2020-07-16 View Report
Mortgage. Charge number: 1. 2020-07-16 View Report
Mortgage. Charge number: 030182390004. 2020-07-16 View Report
Mortgage. Charge number: 030182390005. 2020-07-16 View Report
Accounts. Accounts type dormant. 2020-07-10 View Report
Officers. Officer name: Arnie Andrew Jenkins. Termination date: 2019-08-16. 2020-07-09 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Persons with significant control. Change date: 2019-08-15. Psc name: Mr Simon Andrew Jenkins. 2019-08-15 View Report
Officers. Officer name: Mr Arnie Andrew Jenkins. Change date: 2019-08-15. 2019-08-15 View Report
Officers. Officer name: Mr Simon Andrew Jenkins. Change date: 2019-08-15. 2019-08-15 View Report
Address. New address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD. Old address: 29 Mount Pleasant Southcrest Redditch Worcs B97 4HY. Change date: 2019-08-15. 2019-08-15 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Mortgage. Charge number: 030182390005. Charge creation date: 2019-06-28. 2019-07-19 View Report
Mortgage. Charge creation date: 2019-06-27. Charge number: 030182390004. 2019-06-27 View Report
Persons with significant control. Psc name: Mr Simon Andrew Jenkins. Change date: 2019-02-01. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Officers. Change date: 2019-02-01. Officer name: Mr Simin Andrew Jenkins. 2019-02-04 View Report
Persons with significant control. Psc name: Simon Andrew Jenkins. Notification date: 2019-02-01. 2019-02-04 View Report
Officers. Officer name: Mr Arnie Andrew Jenkins. Appointment date: 2019-02-01. 2019-02-04 View Report
Officers. Officer name: Mr Simin Andrew Jenkins. Appointment date: 2019-02-01. 2019-02-04 View Report
Officers. Officer name: Patricia Ann Jenkins. Termination date: 2019-02-01. 2019-02-04 View Report
Officers. Termination date: 2019-02-01. Officer name: Kay Nadia Escott. 2019-02-04 View Report
Persons with significant control. Psc name: Patricia Ann Jenkins. Cessation date: 2019-02-01. 2019-02-04 View Report
Persons with significant control. Notification date: 2018-11-11. Psc name: Patricia Ann Jenkins. 2018-11-24 View Report
Officers. Appointment date: 2018-11-11. Officer name: Mrs Patricia Ann Jenkins. 2018-11-24 View Report
Officers. Officer name: Denis Jenkins. Termination date: 2018-11-10. 2018-11-24 View Report
Persons with significant control. Cessation date: 2018-10-30. Psc name: Dennis Edward Jenkins. 2018-11-24 View Report
Accounts. Accounts type micro entity. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-08-30 View Report
Accounts. Accounts type total exemption small. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Officers. Officer name: Kay Nadia Escott. Change date: 2015-10-02. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2015-06-27 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Address. Change date: 2012-04-11. Old address: 29 Mount Pleasant Southcrest Redditch. 2012-04-11 View Report
Accounts. Accounts type total exemption full. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report