SUBS R US DEREHAM LTD

Company Documents

DateDescription
17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 2 & 2A KING STREET THETFORD IP24 2AP

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIEN CARROLL / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN CARROLL / 06/05/2010

View Document

06/05/106 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR LUCIEN CARROLL

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR VICKY BROWN

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CARROLL / 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CARROLL / 30/09/2007

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIEN CARROLL / 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIEN CARROLL / 30/09/2007

View Document

28/04/0828 April 2008 CURREXT FROM 30/04/2008 TO 31/07/2008

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 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