DEANWAY CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mrs Joanna Louise Carter as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mrs Joanna Louise Carter on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Dean Carter on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mrs Joanna Louise Carter on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mr Dean Carter as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Dean Carter on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mrs Joanna Louise Carter as a person with significant control on 2023-07-19

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Certificate of change of name

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN CARTER / 19/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CARTER / 19/07/2020

View Document

16/04/2016 April 2020 CESSATION OF JACQUELINE ELLIS AS A PSC

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELLIS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ELLIS

View Document

10/12/1910 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1910 December 2019 30/09/19 STATEMENT OF CAPITAL GBP 500

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 DIRECTOR APPOINTED MRS JOANNA LOUISE CARTER

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN CARTER / 15/06/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN CARTER / 17/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 55 MILL LANE CHESHUNT HERTS EN8 0JJ UNITED KINGDOM

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 23/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 SECRETARY APPOINTED JACQUELINE ELLIS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED DEAN CARTER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED JACQUELINE ELLIS

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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