About

Registered Number: 03736318
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Clock House Church Lane, East Harptree, Bristol, BS40 6BD

 

Based in Bristol, Dearden Assessment Ltd was registered on 19 March 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are Banton, Sarah, Barnett, Paul, Emm, Derek Dunlop, Walton, Vivien Ruth, Dearden, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANTON, Sarah 10 February 2005 - 1
BARNETT, Paul 10 February 2005 - 1
EMM, Derek Dunlop 10 February 2005 - 1
WALTON, Vivien Ruth 19 March 1999 - 1
DEARDEN, Robert William 19 March 1999 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 13 November 2017
RESOLUTIONS - N/A 24 July 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 12 December 2012
AA01 - Change of accounting reference date 23 April 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 13 September 2011
AA01 - Change of accounting reference date 18 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 31 October 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.