DEEPHAVEN LIMITED

Company Documents

DateDescription
05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM
NORFOLK HOUSE
75 BARTHOLOMEW STREET
NEWBURY
BERKSHIRE
RG14 5DU

View Document

03/07/183 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/07/183 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/183 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALEXANDER WALKER / 01/11/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: PHOENIX HOUSE 50 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/954 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9431 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/09/92;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/09/885 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 NC INC ALREADY ADJUSTED

View Document

21/12/8721 December 1987 � NC 1000/10000 14/10/

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 30/08/85; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/04/8427 April 1984 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