BOB DEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Registered office address changed from 70 Gracechurch Street London EC3V 0HR United Kingdom to The Wall House Bucks Alley Little Berkhamsted Hertford Hertfordshire SG13 8LR on 2025-06-09 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
| 28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 21/01/2521 January 2025 | Change of details for Mr Robert Cyril Deering as a person with significant control on 2024-11-29 |
| 20/01/2520 January 2025 | Director's details changed for Mr Robert Cyril Deering on 2024-11-29 |
| 20/01/2520 January 2025 | Registered office address changed from 70 Gracechruch Street London EC3V 0HR United Kingdom to 70 Gracechurch Street London EC3V 0HR on 2025-01-20 |
| 29/11/2429 November 2024 | Change of details for Mr Robert Cyril Deering as a person with significant control on 2024-11-29 |
| 29/11/2429 November 2024 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 70 Gracechruch Street London EC3V 0HR on 2024-11-29 |
| 29/11/2429 November 2024 | Director's details changed for Mr Robert Cyril Deering on 2024-11-29 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/12/2010 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CYRIL DEERING / 13/08/2019 |
| 17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CYRIL DEERING / 13/08/2019 |
| 13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CYRIL DEERING / 31/07/2019 |
| 13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O BDM LAW LLP 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CYRIL DEERING |
| 13/03/1913 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2019 |
| 07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 9 DEVONSHIRE SQUARE LONDON LONDON EC2M 4YF ENGLAND |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 10/03/1710 March 2017 | CURREXT FROM 31/03/2018 TO 30/04/2018 |
| 07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company