- Company Overview for JOHN S.DEED & SONS,LIMITED (00064915)
- Filing history for JOHN S.DEED & SONS,LIMITED (00064915)
- People for JOHN S.DEED & SONS,LIMITED (00064915)
- Charges for JOHN S.DEED & SONS,LIMITED (00064915)
- Insolvency for JOHN S.DEED & SONS,LIMITED (00064915)
- More for JOHN S.DEED & SONS,LIMITED (00064915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 25 July 2014 with full list of shareholders | |
28 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Feb 2014 | CH01 | Director's details changed for Mr Christopher David Gordon Wates on 11 February 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
15 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Mr Robert John Oldrid Deed on 7 November 2012 | |
07 Nov 2012 | CH03 | Secretary's details changed for Mr Robert John Oldrid Deed on 7 November 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
11 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Mr Robert John Oldrid Deed on 29 July 2011 | |
28 Jun 2011 | AP01 | Appointment of Christopher David Gordon Wates as a director | |
14 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of Leslie Hicks as a director | |
23 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
23 Aug 2010 | CH03 | Secretary's details changed for Mr Robert John Oldrid Deed on 25 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Robert John Oldrid Deed on 25 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Leslie George Hicks on 25 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Ronald Leslie Smith on 25 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Alison Baret Cornell Kemp on 25 July 2010 | |
15 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
08 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 |