- Company Overview for DE'ATH & SONS LIMITED (05380830)
- Filing history for DE'ATH & SONS LIMITED (05380830)
- People for DE'ATH & SONS LIMITED (05380830)
- More for DE'ATH & SONS LIMITED (05380830)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
21 Sep 2022 | AD01 | Registered office address changed from Unit B 19 Heathmans Road London SW6 4TJ United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 21 September 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
13 Apr 2018 | AD01 | Registered office address changed from Unit B Heathmans Road London SW6 4TJ England to Unit B 19 Heathmans Road London SW6 4TJ on 13 April 2018 | |
20 Feb 2018 | PSC04 | Change of details for Miss Daisy Constance May Shields as a person with significant control on 7 April 2016 | |
20 Feb 2018 | PSC04 | Change of details for Mr Johnathan De'ath as a person with significant control on 7 April 2016 | |
19 Dec 2017 | AD01 | Registered office address changed from Studio V8, Cooper House 2 Michael Road London SW6 2AD England to Unit B Heathmans Road London SW6 4TJ on 19 December 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Johnathan De'ath on 16 December 2016 | |
06 Mar 2017 | CH01 | Director's details changed for Daisy Constance May Shields on 16 December 2016 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from The 1955 Building the Gasworks 2 Michael Road London SW6 2AD to Studio V8, Cooper House 2 Michael Road London SW6 2AD on 16 December 2016 |