Advanced company searchLink opens in new window

DE'ATH & SONS LIMITED

Company number 05380830

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)
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
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100