DEANE ROOFING AND CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Registered office address changed from Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL to 2nd Floor Waterside House Waterside Way Northampton NN4 7XD on 2023-09-18

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL PATRICK DEANE / 12/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL PATRICK DEANE / 12/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RONAN DEANE / 21/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DEANE / 21/11/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL PATRICK DEANE / 21/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR RONAN DEANE / 21/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL PATRICK DEANE / 21/12/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEANE / 21/12/2018

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR NOEL DEANE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR NOEL PATRICK DEANE

View Document

12/01/1612 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067751880003

View Document

23/01/1523 January 2015 SAIL ADDRESS CREATED

View Document

23/01/1523 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

08/04/148 April 2014 14/02/14 STATEMENT OF CAPITAL GBP 10

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067751880002

View Document

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067751880001

View Document

25/01/1325 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEANE / 16/12/2011

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONAN DEANE / 16/12/2011

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL DEANE / 16/12/2011

View Document

24/01/1324 January 2013 21/02/12 STATEMENT OF CAPITAL GBP 3

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

14/03/1214 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 3

View Document

21/01/1221 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR PAUL DEANE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY MARY WALDRON

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED RONAN DEANE

View Document

29/01/1029 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY THERESA WALDRON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PAUL DEANE

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL DEANE / 01/10/2009

View Document

20/02/0920 February 2009 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED NOEL DEANE

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MARY THERESA WALDRON

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

17/12/0817 December 2008 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