AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th November 2017 to Wednesday 28th February 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
CH03 |
On Tuesday 4th November 2014 secretary's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th November 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Myrtle Way Brough East Yorkshire HU15 1SR to Unit 17 Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN on Tuesday 4th November 2014
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 23rd May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 23rd May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 23rd May 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 18th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 11th June 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 27th May 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 18th April 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 30/11/2008
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/2008 from c/o derede associates uk LIMITED unit 14A waterside business park livingstone road hessle HU13 0EG
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 18th April 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, April 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed derede enterprises LIMITEDcertificate issued on 11/04/08
filed on: 4th, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 23rd, July 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 23rd, July 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 22nd June 2007
filed on: 22nd, June 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 22/06/07 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to Friday 22nd June 2007
filed on: 22nd, June 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On Wednesday 14th June 2006 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 14th June 2006 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 14th June 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 14th June 2006 Secretary resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 14th June 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 14th June 2006 Director resigned
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2006
| incorporation
|
Free Download
(16 pages)
|