Advanced company searchLink opens in new window

DEAN HOLDINGS LIMITED

Company number 01816542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 233,333
02 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 CH01 Director's details changed for Mr Kevin Christopher Lee on 26 June 2015
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 233,333
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 233,333
31 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
21 Sep 2011 TM02 Termination of appointment of Harold Hinchcliffe as a secretary
21 Sep 2011 AP01 Appointment of Mr Kevin Lee as a director
21 Sep 2011 AP01 Appointment of Mr Jon Frank Sherlock as a director
21 Sep 2011 AP01 Appointment of Mr David Francis Thurrold as a director
20 Sep 2011 TM01 Termination of appointment of Michael Broome as a director
20 Sep 2011 TM01 Termination of appointment of David Hine as a director
20 Sep 2011 TM01 Termination of appointment of Michael Hughes as a director
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
29 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Michael William Hughes on 1 October 2009
10 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010