DERWEN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-06-01

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-06-01

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-03-01

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

10/03/2310 March 2023 Appointment of Mrs Judith Wilson as a director on 2023-02-26

View Document

10/03/2310 March 2023 Appointment of Mrs Vivienne Jones as a director on 2023-02-26

View Document

03/03/233 March 2023 Current accounting period shortened from 2024-03-01 to 2023-06-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

24/02/2324 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Appointment of Ms Susan Ann Roberts as a director on 2022-05-10

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BARKER

View Document

08/12/168 December 2016 19/10/16 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

03/10/143 October 2014 CURRSHO FROM 01/06/2015 TO 31/05/2015

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA HILARY BARKER / 01/01/2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 1 June 2013

View Document

01/06/131 June 2013 Annual accounts for year ending 01 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 1 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 1 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 1 June 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA HILARY BARKER / 01/12/2009

View Document

29/03/1029 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RODNEY BARKER / 01/12/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 1 June 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WYNNE

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR. ROBERT EIFION WYNNE

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 1 June 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 1 June 2007

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/06/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

24/04/0224 April 2002

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: DURWEN HOUSE 7 STANLEY PLACE CHESTER CHESHIRE CH1 2LU

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED 02/12/01

View Document

13/12/0113 December 2001 £ NC 2/1000 02/12/01

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 24 PICKFORD STREET MILNSBRIDGE HUDDERSFIELD WEST YORKSHIRE HD3 4LG

View Document

29/05/9629 May 1996

View Document

20/05/9620 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995

View Document

21/03/9521 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information