DAVID A. DEANS LIMITED

Company Documents

DateDescription
09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Return of final meeting in a members' voluntary winding up

View Document

26/05/2326 May 2023 Liquidators' statement of receipts and payments to 2023-05-12

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE DEANS / 18/08/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE DEANS / 10/07/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE DEANS

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 14 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PD

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1320 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL DEANS / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUDSON MARK DEANS / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE DEANS / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1117 August 2011 26/07/11 NO CHANGES

View Document

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

View Document

20/08/1020 August 2010 26/07/10 NO CHANGES

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9525 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/08/946 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9120 August 1991 RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/01/8923 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/02/8823 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: AVICA HOUSE 346 HIGH STREET BERKHAMSTED HERTS HP4 1HT

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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