Advanced company searchLink opens in new window

G.H. DEAN & CO. LIMITED

Company number 00431776

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)
14 May 2010 CH01 Director's details changed for Garth Leslie Doubleday on 19 November 2009
14 May 2010 CH01 Director's details changed for Clare Theresa May Motley on 19 November 2009
27 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
27 Nov 2009 TM02 Termination of appointment of John Young as a secretary
27 Nov 2009 AP03 Appointment of Miss Julie Ann Hadlow as a secretary
14 Sep 2009 AA Full accounts made up to 31 March 2009
19 Dec 2008 363a Return made up to 23/11/08; full list of members
11 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Jul 2008 AA Full accounts made up to 31 March 2008
30 Nov 2007 363a Return made up to 23/11/07; full list of members
28 Nov 2007 AA Full accounts made up to 31 March 2007
23 Aug 2007 288a New director appointed
19 Dec 2006 363s Return made up to 23/11/06; full list of members
18 Jul 2006 AA Full accounts made up to 31 March 2006
23 Jan 2006 363s Return made up to 23/11/05; change of members
23 Dec 2005 AA Full accounts made up to 31 March 2005
15 Dec 2004 363s Return made up to 23/11/04; change of members
11 Aug 2004 AA Full accounts made up to 31 March 2004
23 Dec 2003 363s Return made up to 23/11/03; full list of members
22 Oct 2003 AA Full accounts made up to 31 March 2003
31 Jul 2003 287 Registered office changed on 31/07/03 from: hempstead farm bapchild sittingbourne kent ME9 9BH
30 Nov 2002 363s Return made up to 23/11/02; change of members
24 Sep 2002 AA Full accounts made up to 31 March 2002
26 Jan 2002 225 Accounting reference date extended from 31/10/01 to 31/03/02
12 Dec 2001 363s Return made up to 23/11/01; full list of members