About

Registered Number: 04145982
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 6 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ

 

Dean Interiors Ltd was founded on 23 January 2001, it has a status of "Active". The business has 2 directors. 1-10 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Alan Robert 23 January 2001 - 1
DEAN, Gloria 23 January 2002 11 October 2016 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 February 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 12 March 2013
RESOLUTIONS - N/A 22 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 16 November 2005
225 - Change of Accounting Reference Date 14 November 2005
395 - Particulars of a mortgage or charge 13 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
MEM/ARTS - N/A 18 February 2002
CERTNM - Change of name certificate 11 February 2002
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Outstanding

N/A

Debenture 08 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.