Download leads from Nexok and grow your business. Find out more

Deane & Sons Limited

Documents

Total Documents92
Total Pages561

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
20 January 2023Confirmation statement made on 13 January 2023 with no updates
22 December 2022Total exemption full accounts made up to 31 March 2022
16 March 2022Confirmation statement made on 13 January 2022 with updates
24 January 2022Total exemption full accounts made up to 31 March 2021
30 March 2021Total exemption full accounts made up to 31 March 2020
26 January 2021Confirmation statement made on 13 January 2021 with updates
15 June 2020Termination of appointment of Gerald Douglas Deane as a secretary on 16 February 2020
15 June 2020Termination of appointment of Gerald Douglas Deane as a director on 16 February 2020
20 January 2020Confirmation statement made on 13 January 2020 with no updates
21 December 2019Total exemption full accounts made up to 31 March 2019
21 January 2019Confirmation statement made on 13 January 2019 with no updates
19 December 2018Total exemption full accounts made up to 31 March 2018
22 January 2018Confirmation statement made on 13 January 2018 with no updates
10 November 2017Total exemption full accounts made up to 31 March 2017
10 November 2017Total exemption full accounts made up to 31 March 2017
30 January 2017Confirmation statement made on 13 January 2017 with updates
30 January 2017Confirmation statement made on 13 January 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200,200
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200,200
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
5 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200,200
5 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200,200
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200,200
7 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200,200
7 August 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 200,200
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
16 January 2013Director's details changed for Gerald Douglas Deane on 16 January 2013
16 January 2013Director's details changed for Gerald Douglas Deane on 16 January 2013
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
4 December 2012Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 4 December 2012
4 December 2012Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 4 December 2012
4 December 2012Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 4 December 2012
27 November 2012Total exemption small company accounts made up to 31 March 2012
27 November 2012Total exemption small company accounts made up to 31 March 2012
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
5 January 2010Total exemption small company accounts made up to 31 March 2009
5 January 2010Total exemption small company accounts made up to 31 March 2009
31 March 2009Registered office changed on 31/03/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA
31 March 2009Registered office changed on 31/03/2009 from c/o t p lewis & partners bath street cheddar somerset BS27 3AA
30 March 2009Return made up to 13/01/09; full list of members
30 March 2009Return made up to 13/01/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
16 January 2008Return made up to 13/01/08; full list of members
16 January 2008Return made up to 13/01/08; full list of members
21 October 2007Total exemption small company accounts made up to 31 March 2007
21 October 2007Total exemption small company accounts made up to 31 March 2007
30 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2006Total exemption small company accounts made up to 31 March 2006
19 December 2006Total exemption small company accounts made up to 31 March 2006
14 February 2006Return made up to 13/01/06; full list of members
14 February 2006Return made up to 13/01/06; full list of members
20 January 2006Total exemption small company accounts made up to 31 March 2005
20 January 2006Total exemption small company accounts made up to 31 March 2005
14 February 2005Return made up to 13/01/05; full list of members
14 February 2005Return made up to 13/01/05; full list of members
10 November 2004Total exemption small company accounts made up to 31 March 2004
10 November 2004Total exemption small company accounts made up to 31 March 2004
31 March 2004Accounting reference date extended from 31/01/04 to 31/03/04
31 March 2004Accounting reference date extended from 31/01/04 to 31/03/04
17 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
17 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
20 March 2003Amending 882 13/01/03
20 March 2003Amending 882 13/01/03
27 January 2003Ad 13/01/03--------- £ si 199@1=199 £ ic 1/200
27 January 2003Ad 13/01/03--------- £ si 199@1=199 £ ic 1/200
13 January 2003Secretary resigned
13 January 2003Incorporation
13 January 2003Secretary resigned
13 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing