DARREN TILLEY ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GEE

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR PHILLIP JOHN GEE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
C/O DERBY ACCOUNTANCY SERVICES LTD
THE OLD GAS HOUSE, DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ

View Document

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
C/O DERBY ACCOUNTANCY SERVICES LTD
FRIAR GATE STUDIOS FORD STREET
DERBY
DE1 1EE
ENGLAND

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
31 BRIDGE STREET
BELPER
DERBYSHIRE
DE56 1AY
ENGLAND

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
11 BRICK STREET
DERBY
DERBYSHIRE
DE1 1DU

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM C/O PHOENIX BUSINESS CENTRE ROSEHILL BUSINESS CENTRE NORMANTON ROAD DERBY DE23 6RH ENGLAND

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TILLEY / 14/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA TILLEY / 14/11/2009

View Document

07/12/097 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 18 ASKERFIELD AVENUE ALLESTREE DERBY DERBYSHIRE DE22 2ST UNITED KINGDOM

View Document

17/10/0817 October 2008 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