DEEP END POOLS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Cessation of Caw (Group) Limited as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Notification of Depg Ltd as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

27/03/2327 March 2023 Termination of appointment of Sameer Rizvi as a director on 2023-02-01

View Document

02/03/232 March 2023 Termination of appointment of Gareth Edward Dillon as a director on 2023-03-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of Mr Gareth Edward Dillon as a director on 2022-12-22

View Document

05/01/235 January 2023 Appointment of Mr Sameer Rizvi as a director on 2022-12-22

View Document

21/12/2221 December 2022 Satisfaction of charge 1 in full

View Document

16/12/2216 December 2022 Director's details changed for Mr Paul Woodhead on 2021-11-01

View Document

14/12/2214 December 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

02/11/222 November 2022 Second filing of Confirmation Statement dated 2021-10-18

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

06/10/216 October 2021 Notification of Caw (Group) Limited as a person with significant control on 2021-03-24

View Document

06/10/216 October 2021 Cessation of Caw Trading Group Limited as a person with significant control on 2021-03-24

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN COOMBS / 17/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / CAW TRADING GROUP LIMITED / 17/09/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 78 HIGH STREET CREDITON DEVON EX17 3LA

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 39 MAYFLOWER WAY HOLTSPUR BEACONSFIELD BUCKINGHAMSHIRE HP9 1UG

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOODHEAD / 21/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN COOMBS / 18/11/2011

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED PAUL WOODHEAD

View Document

18/01/1118 January 2011 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

27/10/1027 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN KIRKHAM

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER KIRKHAM / 15/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2008 with full list of shareholders

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 35 MAYFLOWER WAY HOLTSPUR BEACONSFIELD BUCKINGHAMSHIRE HP9 1UG

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: DINAHS DELL COLESHILL LANE WINCHMORE HILL BUCKINGHAMSHIRE HP7 0NR

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 105 ROSE AVENUE, HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7UP

View Document

04/12/024 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

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