Dean And Tranter Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£224,891 -58.74%
Employees£5 -20.00%
Total assets£336,524 -7.86%

Details

Company type Private Limited Company
Company Number 00172132
Record last updated Thursday, October 20, 2022 12:23:48 PM UTC
Postal Code SP6 1RA

Charts

Visits

DEAN AND TRANTER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-112025-12025-501

Searches

DEAN AND TRANTER LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Apr 18, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Apr 18, 2013 Change of particulars for director Change of particulars for director
Registry Apr 18, 2013 Change of particulars for director 1721... Change of particulars for director 1721...
Registry Feb 6, 2013 Annual return Annual return
Registry Jan 14, 2013 Return of allotment of shares Return of allotment of shares
Financials Dec 10, 2012 Annual accounts Annual accounts
Registry Nov 8, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 8, 2012 Statement of companies objects Statement of companies objects
Registry Jan 17, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 11, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Financials Dec 15, 2010 Annual accounts Annual accounts
Registry Oct 1, 2010 Resignation of one Director Resignation of one Director
Registry Jan 4, 2010 Annual return Annual return
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 1721... Change of particulars for director 1721...
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Financials Sep 28, 2009 Annual accounts Annual accounts
Registry Mar 23, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 12, 2009 Annual return Annual return
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Mar 11, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 2008 Annual return Annual return
Financials Dec 28, 2007 Annual accounts Annual accounts
Registry Jun 2, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2007 Annual return Annual return
Financials Aug 24, 2006 Annual accounts Annual accounts
Registry Jun 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 28, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 14, 2006 Annual return Annual return
Financials Jan 17, 2006 Annual accounts Annual accounts
Registry Mar 1, 2005 Annual return Annual return
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Apr 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1721... Declaration of satisfaction in full or in part of a mortgage or charge 1721...
Registry Feb 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Jan 23, 2004 Annual return Annual return
Registry Sep 15, 2003 Resignation of a director Resignation of a director
Registry Aug 26, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 26, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jan 24, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Registry Dec 3, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 2002 Annual return Annual return
Financials Jan 14, 2002 Annual accounts Annual accounts
Financials Jan 12, 2001 Annual accounts 1721... Annual accounts 1721...
Registry Jan 11, 2001 Annual return Annual return
Registry Mar 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Jan 25, 2000 Annual return Annual return
Financials Feb 1, 1999 Annual accounts Annual accounts
Registry Jan 31, 1999 Annual return Annual return
Registry Jan 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry Dec 17, 1997 Annual return Annual return
Registry Oct 23, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 21, 1997 Annual accounts Annual accounts
Financials Jan 31, 1996 Annual accounts 1721... Annual accounts 1721...
Registry Dec 29, 1995 Annual return Annual return
Registry Sep 27, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1721... Declaration of satisfaction in full or in part of a mortgage or charge 1721...
Registry May 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 1, 1995 Annual accounts Annual accounts
Registry Jan 31, 1995 Annual return Annual return
Registry Jan 31, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 6, 1995 Appointment of a woman Appointment of a woman
Registry Sep 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 1994 Particulars of a mortgage or charge 1721... Particulars of a mortgage or charge 1721...
Financials Mar 9, 1994 Annual accounts Annual accounts
Registry Mar 2, 1994 Annual return Annual return
Financials Feb 3, 1993 Annual accounts Annual accounts
Registry Jan 7, 1993 Annual return Annual return
Registry Jan 7, 1993 Director's particulars changed Director's particulars changed
Registry Jan 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 11, 1992 Change of name certificate Change of name certificate
Registry Apr 22, 1992 Annual return Annual return
Financials Jan 28, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 2, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1991 Annual return Annual return
Registry Aug 12, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 18, 1991 Annual accounts Annual accounts
Registry Apr 25, 1991 Annual return Annual return
Registry Dec 5, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 18, 1990 Annual accounts Annual accounts
Registry Mar 26, 1990 Annual return Annual return
Registry Sep 6, 1989 Annual return 1721... Annual return 1721...
Registry Feb 10, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 5, 1988 Annual accounts Annual accounts
Registry Feb 2, 1988 Annual return Annual return
Registry Jan 27, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 6, 1987 Director resigned, new director appointed 1721... Director resigned, new director appointed 1721...
Registry Jun 25, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 16, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 1987 Annual return Annual return
Financials Feb 5, 1987 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)