NIGEL DERRICK DAIRIES LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 1 November 2014

View Document

12/01/1512 January 2015 PREVSHO FROM 31/03/2015 TO 01/11/2014

View Document

01/11/141 November 2014 Annual accounts for year ending 01 Nov 2014

View Accounts

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
37 EIGHTH AVENUE
BRISTOL
BS7 0QS

View Document

28/10/1428 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCHISE SECRETARIES LTD / 01/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DERRICK / 01/09/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
105, HAWKINS CRESCENT
BRADLEY STOKE
BRISTOL
BS32 8EL
ENGLAND

View Document

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCHISE SECRETARIES LTD / 27/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DERRICK / 23/09/2012

View Document

01/11/121 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DERRICK / 23/09/2010

View Document

07/04/107 April 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

07/04/107 April 2010 CORPORATE SECRETARY APPOINTED FRANCHISE SECRETARIES LTD

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information