DERBYSHIRE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Christopher Parker as a director on 2025-08-05

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Appointment of Mrs Joanne Hartshorne as a secretary on 2025-01-17

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

02/09/242 September 2024 Appointment of Miss Gemma Hartshorne as a director on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Termination of appointment of Peter Clarke as a secretary on 2023-03-01

View Document

23/03/2323 March 2023 Registered office address changed from 1 Heage Road Ripley DE5 3GH England to Unit 1 Sitwell Business Centre Heage Road Industrial Estate Ripley DE5 3GH on 2023-03-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

29/09/2129 September 2021 Termination of appointment of Gemma Hartshorne as a director on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Registered office address changed from Unit 5 Sitwell Business Centre Heage Road Industrial Estate Ripley DE5 3GH England to 1 Heage Road Ripley DE5 3GH on 2021-08-04

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNIT 5 HEAGE ROAD RIPLEY DE5 3GH ENGLAND

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 5 SITWELL BUSINESS CENTRE HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DERBYSHIRE

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARTSHORNE / 22/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HARTSHORNE / 22/02/2019

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR GLYNN HARTSHORNE / 27/10/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN HARTSHORNE / 27/10/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 SECOND FILING WITH MUD 29/09/15 FOR FORM AR01

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 3

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURTON

View Document

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

View Accounts

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM, 8 OSWESTRY CLOSE, OAKWOOD, DERBY, DERBYSHIRE, DE21 2RF

View Document

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

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/12/0920 December 2009 S366A DISP HOLDING AGM 27/10/2009

View Document

20/12/0920 December 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

20/12/0920 December 2009 S252 DISP LAYING ACC 27/10/2009

View Document

29/09/0929 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


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