About

Registered Number: 02558970
Date of Incorporation: 15/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 30 Hatherell Road, Pewsham, Chippenham, Wiltshire, SN15 3ST,

 

De Vries & Partners Ltd was registered on 15 November 1990 and has its registered office in Chippenham, Wiltshire, it's status at Companies House is "Active". The business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Sarah Louise Jane 29 February 2016 - 1
BIRD, Stuart Gerald N/A 29 February 2016 1
DE VRIES, Anthony Rex N/A 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BENN, Edward N/A 14 February 1994 1
BIRD, Kay Linda 27 March 2007 29 February 2016 1
DE VRIES, Kathryn Louise 14 February 1994 27 March 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
PSC04 - N/A 19 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
CH01 - Change of particulars for director 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 29 November 2016
RESOLUTIONS - N/A 21 April 2016
SH08 - Notice of name or other designation of class of shares 21 April 2016
SH06 - Notice of cancellation of shares 21 April 2016
SH03 - Return of purchase of own shares 21 April 2016
RESOLUTIONS - N/A 20 April 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 15 January 2014
SH01 - Return of Allotment of shares 15 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
287 - Change in situation or address of Registered Office 31 October 2007
RESOLUTIONS - N/A 09 May 2007
RESOLUTIONS - N/A 09 May 2007
169 - Return by a company purchasing its own shares 09 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 27 November 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 27 October 2005
169 - Return by a company purchasing its own shares 20 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 21 November 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 22 November 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 24 December 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 05 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
123 - Notice of increase in nominal capital 02 January 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 29 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 18 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 May 1994
288 - N/A 27 February 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 12 December 1993
RESOLUTIONS - N/A 11 December 1992
RESOLUTIONS - N/A 11 December 1992
RESOLUTIONS - N/A 11 December 1992
363s - Annual Return 11 December 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 27 November 1991
288 - N/A 30 May 1991
MEM/ARTS - N/A 14 May 1991
RESOLUTIONS - N/A 25 April 1991
RESOLUTIONS - N/A 25 April 1991
287 - Change in situation or address of Registered Office 25 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
123 - Notice of increase in nominal capital 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
288 - N/A 08 March 1991
288 - N/A 08 March 1991
RESOLUTIONS - N/A 05 March 1991
CERTNM - Change of name certificate 05 March 1991
287 - Change in situation or address of Registered Office 05 March 1991
RESOLUTIONS - N/A 25 February 1991
287 - Change in situation or address of Registered Office 25 February 1991
NEWINC - New incorporation documents 15 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.