Having been setup in 1999, Deepwater Eu Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This business has 6 directors listed as Camm, Geoffrey Stuart, Glynn, Sandra, Britton, James Nigel, Britton, Timothy James, Britton, Valerie Ann, Long, Bryan Matthew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMM, Geoffrey Stuart | 23 December 2019 | - | 1 |
BRITTON, James Nigel | 28 May 2000 | 02 January 2005 | 1 |
BRITTON, Timothy James | 26 December 2012 | 23 December 2019 | 1 |
BRITTON, Valerie Ann | 25 April 2002 | 02 January 2003 | 1 |
LONG, Bryan Matthew | 26 December 2012 | 08 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLYNN, Sandra | 15 June 1999 | 08 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 April 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 April 2020 | |
AP01 - Appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
AP01 - Appointment of director | 23 December 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 02 May 2019 | |
PSC02 - N/A | 29 April 2019 | |
PSC07 - N/A | 29 April 2019 | |
PSC07 - N/A | 29 April 2019 | |
AD01 - Change of registered office address | 25 April 2019 | |
MR04 - N/A | 18 October 2018 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 05 May 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 22 April 2016 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 28 April 2015 | |
MR04 - N/A | 10 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AUD - Auditor's letter of resignation | 17 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 20 May 2013 | |
CH01 - Change of particulars for director | 17 May 2013 | |
MR01 - N/A | 16 May 2013 | |
AP01 - Appointment of director | 27 December 2012 | |
AP01 - Appointment of director | 27 December 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
TM02 - Termination of appointment of secretary | 04 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
AD01 - Change of registered office address | 25 September 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AD01 - Change of registered office address | 22 January 2010 | |
MG01 - Particulars of a mortgage or charge | 16 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 27 April 2009 | |
225 - Change of Accounting Reference Date | 07 April 2009 | |
AA - Annual Accounts | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
363s - Annual Return | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
MEM/ARTS - N/A | 25 January 2008 | |
CERTNM - Change of name certificate | 21 January 2008 | |
AA - Annual Accounts | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 23 October 2007 | |
363s - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 20 May 2004 | |
287 - Change in situation or address of Registered Office | 12 December 2003 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 29 October 2002 | |
RESOLUTIONS - N/A | 04 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2002 | |
123 - Notice of increase in nominal capital | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 11 January 2002 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 08 December 2000 | |
363s - Annual Return | 05 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2000 | |
225 - Change of Accounting Reference Date | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
CERTNM - Change of name certificate | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
287 - Change in situation or address of Registered Office | 12 July 1999 | |
NEWINC - New incorporation documents | 22 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2013 | Outstanding |
N/A |
Charge of shares | 28 September 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 19 December 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 15 January 2010 | Fully Satisfied |
N/A |