AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 51 Braddon Avenue Stapleford Nottingham NG9 8NB. Change occurred on Thursday 25th January 2024. Company's previous address: 8 Churchill Drive Stapleford Nottingham NG9 8PE England.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 Churchill Drive Stapleford Nottingham NG9 8PE. Change occurred on Friday 12th January 2018. Company's previous address: C/O Rybridge Associates Ltd Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB.
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th October 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 5th July 2010 from Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Saturday 10th October 2009 secretary's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Monday 9th March 2009 Appointment terminated director and secretary
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 9th March 2009 Director and secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Monday 26th January 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/06/07 from: c/o manex corporate brokers LTD pensnett house pensnett estate kingswinford west midlands DY6 7PP
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/06/07 from: c/o manex corporate brokers LTD pensnett house pensnett estate kingswinford west midlands DY6 7PP
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed m j derry LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed m j derry LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Wednesday 14th March 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 14th March 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 14th March 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 14th March 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 14th March 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 14th March 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 400 shares on Thursday 15th February 2007. Value of each share 1 £, total number of shares: 500.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 400 shares on Thursday 15th February 2007. Value of each share 1 £, total number of shares: 500.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/11/06 from: c/o manex, pensnett house pensnett estate kingswinford west midlands DY6 7PP
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/06 from: c/o manex, pensnett house pensnett estate kingswinford west midlands DY6 7PP
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 8th November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 8th November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 17th November 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 17th November 2006 New secretary appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 17th November 2006 New secretary appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 17th November 2006 New director appointed
filed on: 17th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 24th October 2006 Secretary resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th October 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th October 2006 Director resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 24th October 2006 Secretary resigned
filed on: 24th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2006
| incorporation
|
Free Download
(12 pages)
|