Advanced company searchLink opens in new window

BILL DEEKER LIMITED

Company number 04701609

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)
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
20 Sep 2022 PSC01 Notification of Penelope Kate Deeker as a person with significant control on 30 August 2022
20 Sep 2022 PSC04 Change of details for Mr William James Deeker as a person with significant control on 30 August 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
06 Jul 2020 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 11 High Street Standlake Witney OX29 7RZ on 6 July 2020
04 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 AD01 Registered office address changed from 1 Abbey Street Eynsham Witney Oxford OX29 4TB United Kingdom to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 25 July 2018
24 May 2018 AD01 Registered office address changed from Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW to 1 Abbey Street Eynsham Witney Oxford OX29 4TB on 24 May 2018
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
20 Feb 2018 PSC04 Change of details for Mr William James Deeker as a person with significant control on 1 January 2018
08 Feb 2018 CH01 Director's details changed for William James Deeker on 1 January 2018
08 Feb 2018 CH03 Secretary's details changed for Penelope Kate Deeker on 1 January 2018
08 Feb 2018 PSC04 Change of details for Mr William James Deeker as a person with significant control on 1 January 2018
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for William James Deeker on 14 March 2017