DEEPWELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN to 9 Millers View Much Hadham Hertfordshire SG10 6BN on 2025-02-20

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 DIRECTOR APPOINTED MRS LINDA ANN REDBURN

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MRS LINDA ANN REDBURN

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN KNIGHT / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OWEN KNIGHT / 16/02/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM THE WHITE COTTAGE ALBURY HALL PARK ALBURY WARE HERTFORDSHIRE SG11 2JA

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: TUDOR LODGE BURTON LANE GOFFS OAK WALTHAM HERTFORDSHIRE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: FIRST FLOOR CAVENDISH HOUSE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0EP

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: GOFFS OAK HOUSE GOFFS LANE CHESHUNT HERTS EN7 5HG

View Document

16/02/9616 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/961 February 1996 COMPANY NAME CHANGED SAMUEL BEADIE LIMITED CERTIFICATE ISSUED ON 02/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95

View Document

05/12/955 December 1995 £ NC 1000/1250000 29/1

View Document

05/12/955 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

07/07/957 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 COMPANY NAME CHANGED WHOLESALE ELECTRICAL SUPPLIES (L UTON) LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 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