THE DEEP IN HULL LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Ololade Sanusi as a secretary on 2024-08-20

View Document

05/07/245 July 2024 Full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Termination of appointment of Maya Luxmi Seebaluck as a secretary on 2024-05-22

View Document

07/06/247 June 2024 Appointment of Ololade Sanusi as a secretary on 2024-05-22

View Document

07/06/247 June 2024 Termination of appointment of Collette Frances Fallon as a director on 2024-05-28

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Change of details for National Australia Finance (Europe Holdings) Limited as a person with significant control on 2019-12-02

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Graham Charles Bull as a director on 2022-11-17

View Document

03/05/223 May 2022 Termination of appointment of Simon Nye as a director on 2022-03-11

View Document

03/05/223 May 2022 Termination of appointment of Robert Norman Carew Franklin as a secretary on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 2022-04-08

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/10/2112 October 2021 Appointment of Ms Asoka Debray as a director on 2021-09-30

View Document

06/10/216 October 2021 Appointment of Ms Collette Frances Fallon as a director on 2021-09-30

View Document

06/10/216 October 2021 Appointment of Ms Lelia Mae Bailey as a director on 2021-09-30

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ROLFE ALAN CAMERON LAKIN

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR GREGORY DEREK ELSWOOD

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE STOCKWELL

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALASTAIR STOCKWELL / 17/04/2012

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALASTAIR STOCKWELL / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 14/11/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS BERNADETTE LEWIS / 14/11/2011

View Document

14/11/1114 November 2011 SAIL ADDRESS CHANGED FROM:
C/O C/O UK GROUP SECRETARIAT
33 GRACECHURCH STREET
LONDON
EC3V 0BT
ENGLAND

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE LEWIS / 01/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DUFFY / 01/10/2010

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR BRUCE ALASTAIR STOCKWELL

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LEAROYD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS

View Document

28/02/1028 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/089 May 2008 SECRETARY APPOINTED MISS BERNADETTE LEWIS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY BARBARA MCALL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 LETTER OF RESIGNATION

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 S366A DISP HOLDING AGM 01/11/02

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
THE DEEP, HULL, EAST YORKSHIRE, HU1 4DP

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/01/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
79 FERENSWAY, HULL, EAST RIDING YORKSHIRE, HU2 8LE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM:
DRUCES & ATTLEE, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS

View Document

06/12/006 December 2000 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