About

Registered Number: 04707551
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Lightfoot Street, Chester, Cheshire, CH2 3AD

 

Established in 2003, Deva Deliveries Ltd have registered office in Chester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Pamment, Neil Alexander, Davies, David are listed as directors of Deva Deliveries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAMMENT, Neil Alexander 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, David 26 March 2003 10 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 31 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 April 2015
MR01 - N/A 11 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 24 July 2007
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 22 May 2007
363a - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 03 April 2006
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 26 February 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.