DEANE & SONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
13/08/2513 August 2025 | Removal of liquidator by court order |
13/08/2513 August 2025 | Appointment of a voluntary liquidator |
05/06/255 June 2025 | Registered office address changed from Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP to Floor 8 Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-06-05 |
19/05/2519 May 2025 | Liquidators' statement of receipts and payments to 2025-03-25 |
21/07/2421 July 2024 | Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP England to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2024-07-21 |
10/04/2410 April 2024 | Statement of affairs |
10/04/2410 April 2024 | Appointment of a voluntary liquidator |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
14/03/2414 March 2024 | Second filing of Confirmation Statement dated 2023-01-13 |
08/03/248 March 2024 | Registered office address changed from Stanley House Wedmore Road Cheddar Somerset BS27 3EB to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2024-03-08 |
01/03/241 March 2024 | Change of details for a person with significant control |
29/02/2429 February 2024 | Notification of Timothy James Deane as a person with significant control on 2021-08-11 |
29/02/2429 February 2024 | Cessation of Elsie Violet Deane as a person with significant control on 2022-08-15 |
29/02/2429 February 2024 | Cessation of Gerald Douglas Deane as a person with significant control on 2021-08-11 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-13 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/03/2216 March 2022 | 13/01/22 Statement of Capital gbp 200200 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, SECRETARY GERALD DEANE |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GERALD DEANE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/08/147 August 2014 | 09/07/14 STATEMENT OF CAPITAL GBP 200200 |
07/08/147 August 2014 | ADOPT ARTICLES 11/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD DOUGLAS DEANE / 16/01/2013 |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O FOUR FIFTY PARTNERSHIP BATH STREET CHEDDAR SOMERSET BS27 3AA |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA |
30/03/0930 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/03/0431 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | AMENDING 882 13/01/03 |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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