Dean Design & Build LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £215 | +0.46% |
Employees | £1 | 0% |
Total assets | £616 | -1,460% |
VILLAGE ROSE HOMES LIMITED
Company type | Private Limited Company, Active |
Company Number | 03475435 |
Record last updated | Thursday, December 8, 2016 10:53:36 AM UTC |
Official Address | 120 Fir Tree Road Nork There are 92 companies registered at this street |
Postal Code | SM71NH |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 3, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | May 17, 2014 | Annual accounts | |
Registry | Dec 4, 2013 | Annual return | |
Financials | Sep 17, 2013 | Annual accounts | |
Registry | Dec 30, 2012 | Appointment of a woman as Secretary | |
Registry | Dec 30, 2012 | Two appointments: 2 men | |
Registry | Dec 7, 2012 | Annual return | |
Financials | May 1, 2012 | Annual accounts | |
Registry | Dec 15, 2011 | Annual return | |
Financials | Jul 21, 2011 | Annual accounts | |
Registry | Dec 14, 2010 | Annual return | |
Financials | Sep 22, 2010 | Annual accounts | |
Registry | Mar 8, 2010 | Annual return | |
Registry | Mar 8, 2010 | Change of particulars for director | |
Financials | Sep 23, 2009 | Annual accounts | |
Registry | Mar 26, 2009 | Annual return | |
Financials | Oct 8, 2008 | Annual accounts | |
Registry | Dec 3, 2007 | Annual return | |
Financials | Oct 1, 2007 | Annual accounts | |
Registry | Mar 24, 2007 | Annual return | |
Financials | May 9, 2006 | Annual accounts | |
Registry | Dec 6, 2005 | Annual return | |
Financials | Sep 9, 2005 | Annual accounts | |
Registry | Dec 10, 2004 | Annual return | |
Financials | Aug 10, 2004 | Annual accounts | |
Registry | Dec 16, 2003 | Annual return | |
Registry | Oct 26, 2003 | Resignation of a director | |
Registry | Oct 26, 2003 | Appointment of a secretary | |
Registry | Oct 26, 2003 | Resignation of a secretary | |
Registry | Oct 23, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Oct 23, 2003 | Annual accounts | |
Registry | Oct 23, 2003 | Notice of increase in nominal capital | |
Registry | Oct 23, 2003 | £ nc 1000/1500000 | |
Registry | Jul 31, 2003 | Resignation of one Sureveyor and one Director (a man) | |
Registry | Dec 23, 2002 | Annual return | |
Financials | Jul 4, 2002 | Annual accounts | |
Registry | Feb 5, 2002 | Annual return | |
Registry | Jan 26, 2002 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 25, 2002 | Notice of change of directors or secretaries or in their particulars 3475... | |
Registry | Jan 18, 2002 | Appointment of a director | |
Registry | Nov 4, 2001 | Appointment of a director 3475... | |
Financials | Oct 10, 2001 | Annual accounts | |
Registry | Sep 18, 2001 | Appointment of a director | |
Registry | Jun 6, 2001 | Change of name certificate | |
Registry | Jun 6, 2001 | Company name change | |
Registry | Jan 23, 2001 | Annual return | |
Financials | Sep 12, 2000 | Annual accounts | |
Registry | Dec 9, 1999 | Annual return | |
Financials | Aug 6, 1999 | Annual accounts | |
Registry | Dec 16, 1998 | Annual return | |
Registry | - | Appointment of a man as Builder and Director | |