DECKBASE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Notification of Kenneth Minton as a person with significant control on 2021-03-23

View Document

23/02/2423 February 2024 Change of details for Mrs Alison Jayne Uzzell as a person with significant control on 2021-03-23

View Document

22/02/2422 February 2024 Notification of Alison Jayne Uzzell as a person with significant control on 2021-03-23

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN WATKINS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/02/1715 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1417 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/02/1217 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/03/1114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MINTON / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WATKINS / 31/12/2009

View Document

06/05/096 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/09/928 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 150688

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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