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

Deans (Staffordshire) Limited

Documents

Total Documents72
Total Pages462

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023
5 July 2023Confirmation statement made on 31 May 2023 with no updates
1 September 2022Appointment of Mr Gareth Rhys Jones as a director on 1 September 2022
1 July 2022Confirmation statement made on 31 May 2022 with updates
17 June 2022Total exemption full accounts made up to 31 March 2022
12 April 2022Memorandum and Articles of Association
14 March 2022Resolutions
  • RES13 ‐ Article 14 of model articles appendix 3 of ca 2006 be disapplied. Director conflict of interest/ sub-division of shares 07/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
7 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 560
7 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 560
7 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 560
3 December 2021Total exemption full accounts made up to 31 March 2021
2 July 2021Confirmation statement made on 31 May 2021 with no updates
7 October 2020Total exemption full accounts made up to 31 March 2020
1 June 2020Confirmation statement made on 31 May 2020 with no updates
4 June 2019Confirmation statement made on 31 May 2019 with no updates
7 May 2019Total exemption full accounts made up to 31 March 2019
3 December 2018Total exemption full accounts made up to 31 March 2018
12 September 2018Notification of Jeremy Geoffrey Hodgkiss as a person with significant control on 6 April 2016
12 September 2018Notification of Richard Neil Stonier as a person with significant control on 6 April 2016
12 September 2018Notification of Susan Joy Whiting as a person with significant control on 6 April 2016
1 June 2018Confirmation statement made on 31 May 2018 with no updates
27 March 2018Director's details changed for Mrs Susan Joy Whiting on 27 March 2018
27 March 2018Director's details changed for Mr Jeremy Geoffrey Hodgkiss on 27 March 2018
27 March 2018Director's details changed for Mr Richard Neil Stonier on 27 March 2018
21 December 2017Total exemption full accounts made up to 31 March 2017
14 September 2017Registered office address changed from Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ on 14 September 2017
14 September 2017Registered office address changed from Bank Passage Off Market Square Stafford Staffordshire ST16 2JS to Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ on 14 September 2017
20 July 2017Confirmation statement made on 31 May 2017 with updates
20 July 2017Confirmation statement made on 31 May 2017 with updates
13 December 2016Total exemption full accounts made up to 31 March 2016
13 December 2016Total exemption full accounts made up to 31 March 2016
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 300
11 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 300
11 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 300
30 November 2015Total exemption small company accounts made up to 31 March 2015
30 November 2015Total exemption small company accounts made up to 31 March 2015
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 290
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 290
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 290
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 290
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 290
31 March 2015Termination of appointment of Michael Richard Heenan as a director on 31 March 2015
31 March 2015Termination of appointment of Michael Richard Heenan as a director on 31 March 2015
5 January 2015Total exemption small company accounts made up to 31 March 2014
5 January 2015Total exemption small company accounts made up to 31 March 2014
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 280
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 280
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 280
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 280
1 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 280
15 November 2013Registration of charge 085517070001
15 November 2013Registration of charge 085517070001
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 270
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 270
16 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014
16 July 2013Appointment of Mrs Susan Joy Whiting as a director
16 July 2013Appointment of Mrs Susan Joy Whiting as a director
16 July 2013Appointment of Mr Michael Richard Heenan as a director
16 July 2013Appointment of Mr Michael Richard Heenan as a director
16 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014
16 July 2013Appointment of Mr Jeremy Geoffrey Hodgkiss as a director
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 270
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 270
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 270
16 July 2013Appointment of Mr Jeremy Geoffrey Hodgkiss as a director
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 270
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing