DEEPDALE COVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Registered office address changed from Swan House Westpoint Road Stockton-on-Tees North Yorkshire TS17 6BP England to Calbury Court Durham Lane Piercebridge Darlington DL2 3TW on 2025-04-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Registration of charge 102031930004, created on 2023-09-07

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

11/01/2211 January 2022 Appointment of Mr Elijah Ward as a director on 2022-01-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Registered office address changed from Crathorne House 66 Cleveland Avenue Darlington DL3 7HG England to Swan House Westpoint Road Stockton-on-Tees North Yorkshire TS17 6BP on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102031930002

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102031930003

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102031930001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM OFFICE UNIT 1 WARDS INDUSTRIAL ESTATE CLEVELAND STREET DARLINGTON CO. DURHAM DL1 2UQ ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

13/02/1813 February 2018 CURRSHO FROM 31/05/2017 TO 30/09/2016

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 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