About

Registered Number: 02029956
Date of Incorporation: 20/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Somerford Business Park, Wilverley Road, Christchurch, Dorset, BH23 3RU

 

Established in 1986, Deval Ltd have registered office in Christchurch, Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hutchins, Dale Bradley, Hopkins, Irene, Hutchins, Valerie, Dawe, Timothy, Hutchins, Darran Sean, Hutchins, Derek Raymond, Wosley, Dale at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINS, Dale Bradley 31 December 2010 - 1
DAWE, Timothy 07 July 2003 31 December 2012 1
HUTCHINS, Darran Sean 10 April 2000 07 July 2003 1
HUTCHINS, Derek Raymond N/A 01 December 2010 1
WOSLEY, Dale N/A 14 June 2002 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Irene 23 May 2002 13 June 2003 1
HUTCHINS, Valerie N/A 28 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
MR04 - N/A 28 June 2020
MR04 - N/A 26 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 18 January 2013
TM01 - Termination of appointment of director 15 January 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AA - Annual Accounts 10 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
AP01 - Appointment of director 31 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 28 September 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 11 April 1998
287 - Change in situation or address of Registered Office 15 December 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 24 March 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 17 April 1994
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 06 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1993
395 - Particulars of a mortgage or charge 11 June 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 02 April 1992
288 - N/A 27 April 1991
288 - N/A 27 April 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
287 - Change in situation or address of Registered Office 15 January 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 12 January 1990
288 - N/A 16 June 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
287 - Change in situation or address of Registered Office 04 October 1988
PUC 2 - N/A 29 December 1987
288 - N/A 01 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
288 - N/A 13 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1986
288 - N/A 23 June 1986
CERTINC - N/A 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 November 2012 Fully Satisfied

N/A

Debenture 30 August 2012 Fully Satisfied

N/A

Debenture 02 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.