About

Registered Number: 01018519
Date of Incorporation: 22/07/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Barton Abbotts, 17 The Green, Tetbury, Gloucestershire, GL8 8DN

 

Deron Developments Ltd was registered on 22 July 1971 with its registered office in Tetbury, it has a status of "Active". The companies directors are listed as Stopps, Adrian Jonathan, Stopps, Paul Kevin Maurice. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOPPS, Adrian Jonathan N/A 31 October 2012 1
STOPPS, Paul Kevin Maurice N/A 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 October 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
353 - Register of members 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 18 June 2008
353 - Register of members 18 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 April 1999
363a - Annual Return 09 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 13 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 05 April 1994
395 - Particulars of a mortgage or charge 07 March 1994
AA - Annual Accounts 09 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 20 June 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 07 June 1989
395 - Particulars of a mortgage or charge 06 February 1989
AA - Annual Accounts 25 January 1989
395 - Particulars of a mortgage or charge 15 December 1988
363 - Annual Return 01 November 1988
395 - Particulars of a mortgage or charge 17 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
395 - Particulars of a mortgage or charge 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 1997 Outstanding

N/A

Debenture 02 March 1994 Outstanding

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 30 November 1988 Fully Satisfied

N/A

Legal charge 03 December 1987 Fully Satisfied

N/A

Legal charge 15 July 1986 Fully Satisfied

N/A

Guarantee & 14 September 1984 Fully Satisfied

N/A

Debenture 17 May 1984 Outstanding

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Legal charge 05 January 1982 Fully Satisfied

N/A

Legal charge 11 December 1975 Fully Satisfied

N/A

Legal charge 22 November 1973 Fully Satisfied

N/A

Legal charge 08 November 1973 Fully Satisfied

N/A

Legal charge 21 May 1973 Fully Satisfied

N/A

Legal charge 29 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.