DEGANWAY LIMITED

03667468
1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN

Documents

Documents
Date Category Description Pages
11 Aug 2024 accounts Annual Accounts 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 2 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 2 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 2 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
08 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
26 Dec 2014 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Appointment of secretary (Mr Nissim Hassan) 2 Buy now
28 Oct 2014 officers Appointment of director (Mr Sir Weis) 2 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Neil Dee) 1 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
30 Aug 2011 accounts Annual Accounts 4 Buy now
23 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 9 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 12 Buy now
13 Dec 2010 annual-return Annual Return 3 Buy now
03 Sep 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
16 Dec 2009 officers Change of particulars for secretary (Neil Dee) 1 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 1 allanadale court, waterpark road, salford lancashire M7 4JN 1 Buy now
26 Sep 2008 accounts Annual Accounts 4 Buy now
04 Dec 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
04 Dec 2007 address Registered office changed on 04/12/07 from: no 1 allanadale court waterpark road salford lancashire M7 4JN 1 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
01 Mar 2007 annual-return Return made up to 13/11/06; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 4 Buy now
23 Dec 2005 annual-return Return made up to 13/11/05; full list of members 2 Buy now
05 Oct 2005 accounts Annual Accounts 4 Buy now
22 Dec 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
13 Sep 2004 accounts Annual Accounts 4 Buy now
07 Jan 2004 annual-return Return made up to 13/11/03; full list of members 6 Buy now
02 Oct 2003 accounts Annual Accounts 4 Buy now
07 Dec 2002 annual-return Return made up to 13/11/02; full list of members 6 Buy now
03 Oct 2002 accounts Annual Accounts 4 Buy now
21 Dec 2001 annual-return Return made up to 13/11/01; full list of members 6 Buy now
28 Sep 2001 accounts Annual Accounts 4 Buy now
03 Jan 2001 annual-return Return made up to 13/11/00; full list of members 6 Buy now
14 Sep 2000 accounts Annual Accounts 4 Buy now
14 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2000 annual-return Return made up to 13/11/99; full list of members 6 Buy now
06 Jan 2000 officers New director appointed 3 Buy now
19 Dec 1999 officers Secretary resigned 1 Buy now
19 Dec 1999 officers Director resigned 1 Buy now
19 Dec 1999 officers New secretary appointed 2 Buy now
19 Dec 1999 address Registered office changed on 19/12/99 from: c/o B. olsberg &co. 35 whitworth st west, manchester lancashire M1 5NG 1 Buy now
13 Nov 1998 incorporation Incorporation Company 13 Buy now