DEAFINITELY INDEPENDENT
Status | ACTIVE |
Company No. | 02852695 |
Category | |
Incorporated | 13 Sep 1993 |
Age | 30 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DEAFINITELY INDEPENDENT is an active with number 02852695. It was incorporated 30 years, 8 months, 21 days ago, on 13 September 1993. The company address is 73 Cape Road, Warwick, CV34 5AA, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 25 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-25
Documents
Change account reference date company previous shortened
Date: 07 Dec 2023
Action Date: 25 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-07-25
Documents
Change person secretary company with change date
Date: 30 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-26
Officer name: Mrs Sandra Mary Cox Mbe
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-26
Officer name: Mrs Sandra Mary Cox Mbe
Documents
Change person director company with change date
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret James
Change date: 2023-10-26
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 73 Cape Road Warwick Warwickshire CV34 5AA
Change date: 2023-10-27
Old address: Beech Lodge 28 Warwick New Road Leamington Spa Warwickshire CV32 5JJ
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Miss Shân Erica Dobinson
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 26 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Edward John Perkins
Termination date: 2017-11-26
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Appoint person director company with name
Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Sutton
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Essex
Termination date: 2015-12-01
Documents
Annual return company with made up date no member list
Date: 14 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Appoint person director company with name date
Date: 14 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Sutton
Appointment date: 2015-08-01
Documents
Accounts with accounts type full
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type full
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change person director company with change date
Date: 08 Nov 2012
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Mary Cox
Change date: 2011-09-08
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret James
Documents
Change person secretary company with change date
Date: 08 Nov 2012
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sandra Mary Cox
Change date: 2011-09-08
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Termination director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Beesley
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Mr Malcolm Maclean Fry
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Alan Beesley
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Charles Essex
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Mary Cox
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-07
Officer name: Peter Graham Clow
Documents
Accounts with accounts type full
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/09
Documents
Resolution
Date: 17 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david derbyshire
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/08
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william mclaughlin
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/07
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/06
Documents
Accounts with accounts type full
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/05
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/04
Documents
Accounts with accounts type full
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/03
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/02
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/01
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT B THE FOUNDERY,WICKFORD,SS11 8BH
Number: | 10569848 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP11023R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
LLANTRISANT SELF STORAGE LIMITED
THE OLD COUNCIL YARD TYNYBRYN ROAD,PORTH,CF39 8DA
Number: | 10499695 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGL HOUSE OFFICE 205,WEST BROMWICH,B71 4JZ
Number: | 10707917 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MILLFIELD INDUSTRIAL ESTATE,YORK,YO19 6NA
Number: | 05804839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
65 SIR HARRYS ROAD,BIRMINGHAM,B15 2UX
Number: | 10703068 |
Status: | ACTIVE |
Category: | Private Limited Company |