WILLIAM DEAN CONSULTANCY LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

23/10/2123 October 2021 Registered office address changed from 32 Chapel Street Thatcham Berkshire RG18 4QL to 35 Spring Ground Road Paulton Bristol Somerset BS39 7RA on 2021-10-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/12/1710 December 2017 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE PIGOTT / 10/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1716 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/06/1618 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

31/01/1631 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/01/1531 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/02/132 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/06/1216 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/02/124 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

11/06/1111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/01/1129 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/01/1031 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DEAN ROBINSON / 01/10/2009

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: GREENTILES HOUSE CURRIDGE GREEN CURRIDGE THATCHAM BERKSHIRE RG18 9EA

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: 39 LONDON ROOAD NEWBURY BERKSHIRE RG15 0NL

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

20/08/8820 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 38 WILD BRIAR FINCHAMPSTEAD BERKSHIRE RG11 4UL

View Document

27/07/8727 July 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/10/8628 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

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