DEEPLY ROOTED LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EATOUGH / 28/02/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM POOL HOUSE LONG STREET GREAT ELLINGHAM ATTLEBOROUGH NORFOLK NR17 1AW

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY HARRADINE / 28/02/2012

View Document

28/11/1128 November 2011 CURREXT FROM 30/11/2011 TO 28/02/2012

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

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

View Document

24/06/1024 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY HARRADINE / 17/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EATOUGH / 17/06/2010

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MRS LINDA MARY HARRADINE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HARRADINE

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: G OFFICE CHANGED 08/02/03 2 ST. PETERS ROAD MARCH CAMBRIDGESHIRE PE15 9NA

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 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