DEEPDALE TREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Current accounting period shortened from 2024-10-31 to 2024-06-30

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Registration of charge 030990560004, created on 2024-03-06

View Document

14/03/2414 March 2024 Resolutions

View Document

12/03/2412 March 2024 Termination of appointment of Horace Michael Hickson as a director on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Andrew Robert Fenton as a director on 2024-03-06

View Document

12/03/2412 March 2024 Satisfaction of charge 030990560003 in full

View Document

12/03/2412 March 2024 Appointment of Mr Johannes Franciscus Smits as a director on 2024-03-06

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

05/11/215 November 2021 Register inspection address has been changed from Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG England to Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG

View Document

05/11/215 November 2021 Register inspection address has been changed to Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG

View Document

05/11/215 November 2021 Register(s) moved to registered inspection location Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG

View Document

05/11/215 November 2021 Register(s) moved to registered inspection location Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG

View Document

05/11/215 November 2021 Register inspection address has been changed from Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG England to Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG

View Document

05/11/215 November 2021 Register inspection address has been changed from Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG England to Woodfines Solicitors 16 st. Cuthberts Street Bedford MK40 3JG

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/07/211 July 2021 Registration of charge 030990560003, created on 2021-06-14

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 RETURN OF PURCHASE OF OWN SHARES 05/12/17 TREASURY CAPITAL GBP 1875

View Document

11/11/1911 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 203375.0

View Document

11/11/1911 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 203125.0 31/10/19 TREASURY CAPITAL GBP 7500

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

23/04/1923 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 203125.0

View Document

23/05/1823 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES 05/12/17 TREASURY CAPITAL GBP 18750

View Document

15/01/1815 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS ANTON

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY SUSANNE ANTON

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FENTON / 01/10/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MARK LEIGH GODDEN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR HORACE MICHAEL HICKSON

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/09/1518 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/09/1430 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030990560002

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/09/1221 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FENTON / 06/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS ANTON / 06/09/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0727 September 2007 NC INC ALREADY ADJUSTED 13/09/07

View Document

27/09/0727 September 2007 £ NC 200000/210000 13/09

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 AUDITOR'S RESIGNATION

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 171-173 HIGH STREET EPPING ESSEX CM16 4BL

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/10/9915 October 1999 £ NC 100000/200000 24/06/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NC INC ALREADY ADJUSTED 24/06/98

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9625 March 1996 ALTER MEM AND ARTS 26/09/95

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED APEXDEAL LIMITED CERTIFICATE ISSUED ON 29/11/95

View Document

23/11/9523 November 1995 NC INC ALREADY ADJUSTED 26/09/95

View Document

23/11/9523 November 1995 £ NC 1000/100000 26/09/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/11/9522 November 1995

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 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