DEEP DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewDirector's details changed for Mr Rhys Furley on 2025-05-29

View Document

05/03/255 March 2025 Appointment of Rollits Company Secretaries Limited as a secretary on 2025-03-03

View Document

05/03/255 March 2025 Termination of appointment of Neil Graham Porteus as a secretary on 2025-03-03

View Document

07/02/257 February 2025 Appointment of Mr Simon James Turner as a director on 2025-02-06

View Document

29/01/2529 January 2025 Appointment of Mr Lee James Morton as a director on 2025-01-28

View Document

23/11/2423 November 2024 Termination of appointment of Susan Marialuisa Lockwood as a director on 2024-11-21

View Document

23/11/2423 November 2024 Termination of appointment of Alan William Kirkman as a director on 2024-11-21

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Termination of appointment of John Alan Parkes as a director on 2024-09-30

View Document

22/09/2422 September 2024 Termination of appointment of Graham Chesters as a director on 2024-09-19

View Document

22/09/2422 September 2024 Appointment of Mrs Barbara Celia George as a director on 2024-09-20

View Document

22/09/2422 September 2024 Appointment of Mr Richard John Frostick as a director on 2024-09-20

View Document

16/08/2416 August 2024 Director's details changed for Mr Colin Charles Brown on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Rhys Furley on 2024-08-15

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

27/07/2427 July 2024 Appointment of Mr Colin Charles Brown as a director on 2024-07-20

View Document

08/04/248 April 2024 Termination of appointment of David William Gemmell as a director on 2024-03-31

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

06/01/236 January 2023 Director's details changed for Councillor Rhys Furley on 2023-01-04

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Appointment of Professor Lesley Julia Morrell as a director on 2022-01-21

View Document

07/01/227 January 2022 Termination of appointment of Alastair Iain Ward as a director on 2021-12-31

View Document

19/11/2119 November 2021 Appointment of Mr Alan William Kirkman as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Miss Susan Marialuisa Lockwood as a director on 2021-11-19

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Mrs Catherine Clare Duke on 2021-06-28

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HUNT / 24/01/2020

View Document

28/01/2028 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GRAHAM PORTEUS / 24/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEMMELL / 24/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHESTERS / 24/01/2020

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED DR ALASTAIR IAIN WARD

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIGH

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN PARKES / 30/10/2018

View Document

05/07/195 July 2019 DIRECTOR APPOINTED COUNCILLOR ROSEMARY PANTELAKIS

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS CATHERINE CLARE DUKE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED PROFESSOR PHILIP ALEXANDER LEIGH

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR JOHN ALAN PARKES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GEMMELL / 23/05/2014

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLORAN

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGNALL

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

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 DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

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

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: WILBERFORCE COURT HIGH STREET HULL HU1 1YJ

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 S366A DISP HOLDING AGM 28/07/00

View Document

17/05/0017 May 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/05/0017 May 2000 EXEMPTION FROM APPOINTING AUDITORS 29/01/00

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 S386 DIS APP AUDS 14/04/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 S366A DISP HOLDING AGM 14/04/00

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 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