DEAN WILLETTS LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewConfirmation statement made on 2024-02-04 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
14/02/2314 February 2023 Director's details changed for Miss Yvonne Brooks on 2023-02-13

View Document

14/02/2314 February 2023 Secretary's details changed for Yvonne Brooks on 2023-02-13

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE BROOKS / 31/01/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / YVONNE BROOKS / 12/03/2017

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MISS YVONNE BROOKS

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / YVONNE GRICE / 10/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
07/03/167 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
06/03/156 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 194-196 VICTORIA STREET GRIMSBY N E LINCOLNSHIRE DN31 1NX

View Document

06/03/146 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document



06/04/106 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLETTS / 01/10/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM JOHNSON HUNT (UK) LIMITED LITTLEFIELD HOUSE 15 DUDLEY STREET, GRIMSBY N E LINCOLNSHIRE DN31 2AW

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM JOHNSON HUNT (UK) LIMITED LITTLEFIELD HOUSE 15 DUDLEY STREET, GRIMSBY N E LINCOLNSHIRE DN31 2AW

View Document

07/03/087 March 2008 SECRETARY APPOINTED YVONNE GRICE

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON HUNT (UK) LIMITED

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: JOHNSON HUNT 7A EAST SAINT MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LH

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 JOHNSON HUNT 7A EAST SAINT MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LH

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: JOHNSON HUNT HAINTON HOUSE HAINTON SQUARE GRIMSBY NORTH EAST LINCOLNSH DN32 9AQ

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: G OFFICE CHANGED 03/12/03 JOHNSON HUNT HAINTON HOUSE HAINTON SQUARE GRIMSBY NORTH EAST LINCOLNSH DN32 9AQ

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company