DEADWOOD ENTERPRISES LIMITED - ROCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-02-27 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Address. New address: The Oast Ranscombe Cuxton Rochester Kent ME2 1LA. Change date: 2021-09-20. Old address: 81 High Street Chatham Kent ME4 4EE. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type total exemption full. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Mortgage. Charge number: 1. 2013-05-22 View Report
Mortgage. Charge number: 2. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Officers. Officer name: Mrs Elizabeth Kingsley-Smith. Change date: 2011-02-25. 2011-02-25 View Report
Accounts. Accounts type total exemption small. 2010-12-02 View Report
Annual return. With made up date full list shareholders. 2010-02-28 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type total exemption small. 2008-12-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-05-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-04-15 View Report
Annual return. Legacy. 2008-02-15 View Report
Accounts. Accounts type total exemption small. 2007-12-23 View Report
Annual return. Legacy. 2007-02-22 View Report
Accounts. Accounts type total exemption small. 2006-12-20 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-08-11 View Report
Officers. Description: Director's particulars changed. 2006-08-11 View Report
Annual return. Legacy. 2006-03-16 View Report
Address. Description: Registered office changed on 20/06/05 from: st. James house, 8 overcliffe gravesend kent DA11 0HJ. 2005-06-20 View Report
Incorporation. Incorporation company. 2005-02-15 View Report