DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
22/12/2422 December 2024 | Termination of appointment of Michael John Prince as a director on 2024-12-20 |
11/10/2411 October 2024 | Micro company accounts made up to 2024-01-31 |
02/09/242 September 2024 | Appointment of Mr Michael John Prince as a director on 2023-04-12 |
02/09/242 September 2024 | Appointment of Mr Stephen Sullivan as a director on 2023-04-12 |
02/09/242 September 2024 | Appointment of Mr Daniel John Morton as a director on 2023-04-12 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/09/237 September 2023 | Termination of appointment of Michael Neville Pemberton as a director on 2023-09-01 |
23/08/2323 August 2023 | Termination of appointment of John Joseph Lofty as a director on 2023-08-17 |
23/08/2323 August 2023 | Registered office address changed from Queens Barn Welton Carlisle Cumbria CA5 7HG to Marion House 23-25 Elbow Lane Formby Lancashire L37 4AB on 2023-08-23 |
23/08/2323 August 2023 | Termination of appointment of David John Schofield as a director on 2023-08-17 |
23/08/2323 August 2023 | Termination of appointment of Nigel Bruce Catterson as a director on 2023-08-17 |
12/05/2312 May 2023 | Appointment of Mr Steven James Peck as a director on 2019-10-16 |
10/05/2310 May 2023 | Micro company accounts made up to 2023-01-31 |
02/03/232 March 2023 | Termination of appointment of Steven James Peck as a director on 2023-03-02 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/08/219 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR. JOHN JOSEPH LOFTY |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
11/02/1711 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEMBERTON |
29/10/1629 October 2016 | DIRECTOR APPOINTED MR MICHAEL NEVILLE PEMBERTON |
21/10/1621 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/09/1325 September 2013 | DIRECTOR APPOINTED MR DAVID JOHN SCHOFIELD |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/10/121 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NORMAN STORY |
07/02/127 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
09/01/129 January 2012 | DIRECTOR APPOINTED MR NORMAN FREDERICK STORY |
19/12/1119 December 2011 | 16/12/11 STATEMENT OF CAPITAL GBP 100 |
28/10/1128 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DODD |
15/03/1115 March 2011 | DIRECTOR APPOINTED MRS MAIRI FIONA HAMMOND |
15/03/1115 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/03/1115 March 2011 | SAIL ADDRESS CREATED |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DODD |
14/03/1114 March 2011 | SECRETARY APPOINTED MRS MAIRI FIONA HAMMOND |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLASS DODD / 01/01/2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLASS DODD / 01/01/2011 |
28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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