DERBY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/01/1327 January 2013 DIRECTOR APPOINTED MRS ANN LINDA RODGERS

View Document

27/01/1327 January 2013 SECRETARY APPOINTED MRS ANN LINDA RODGERS

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER RODGERS

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/08/106 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RODGERS

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER RODGERS / 16/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER RODGERS / 16/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILLIP GANNON / 16/07/2010

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 SECRETARY APPOINTED ALEXANDER CHRISTOPHER RODGERS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: CHRISTOPHER RODGERS WEST LANCS INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ALEXANDER CHRISTOPHER RODGERS

View Document

08/06/098 June 2009 DIRECTOR RESIGNED CHRISTOPHER RODGERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/09/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 30 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 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