DECK CHAIR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CESSATION OF WILLIAM OLIVER MCILROY AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF PSC STATEMENT ON 03/01/2019

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS EMMA LOUISE MCILROY HEARST

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY FRANCES MCILROY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCILROY

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MISS JUDITH MCILROY

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS JACQUELINE TULLY

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS NICOLE DOHERTY

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCILROY / 02/10/2015

View Document

25/05/1525 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030563800003

View Document

20/06/1420 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 3 SOUTH PARADE 1ST FLOOR ROCHDALE LANCASHIRE OL16 1LR

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: C/O GLAISYERS MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3BY

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 3 SOUTH PARADE ROCHDALE LANCASHIRE OL16 1LR

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: GLAISYERS MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3BY

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: C/O GLAISYERS SOLICITORS 6TH FLOOR MANCHESTER HOUSE 18-20 BRIDGE STREET MANCHESTER M3 3BY

View Document

24/05/9824 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9515 May 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