About

Registered Number: 03757813
Date of Incorporation: 22/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Ferryside, Ferry Road, Norwich, Norfolk, NR1 1SW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.