DERWENT FOREST DEVELOPMENT CONSORTIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

22/12/2422 December 2024 Termination of appointment of Michael John Prince as a director on 2024-12-20

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Appointment of Mr Michael John Prince as a director on 2023-04-12

View Document

02/09/242 September 2024 Appointment of Mr Stephen Sullivan as a director on 2023-04-12

View Document

02/09/242 September 2024 Appointment of Mr Daniel John Morton as a director on 2023-04-12

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Termination of appointment of Michael Neville Pemberton as a director on 2023-09-01

View Document

23/08/2323 August 2023 Termination of appointment of John Joseph Lofty as a director on 2023-08-17

View Document

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

View Document

23/08/2323 August 2023 Termination of appointment of David John Schofield as a director on 2023-08-17

View Document

23/08/2323 August 2023 Termination of appointment of Nigel Bruce Catterson as a director on 2023-08-17

View Document

12/05/2312 May 2023 Appointment of Mr Steven James Peck as a director on 2019-10-16

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Termination of appointment of Steven James Peck as a director on 2023-03-02

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR. JOHN JOSEPH LOFTY

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEMBERTON

View Document

29/10/1629 October 2016 DIRECTOR APPOINTED MR MICHAEL NEVILLE PEMBERTON

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR DAVID JOHN SCHOFIELD

View Document

30/01/1330 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN STORY

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 DIRECTOR APPOINTED MR NORMAN FREDERICK STORY

View Document

19/12/1119 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DODD

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MRS MAIRI FIONA HAMMOND

View Document

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

View Document

15/03/1115 March 2011 SAIL ADDRESS CREATED

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM DODD

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MRS MAIRI FIONA HAMMOND

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLASS DODD / 01/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLASS DODD / 01/01/2011

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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