DERBYSHIRE DEVELOPMENTS LTD

Company Documents

DateDescription
27/02/1427 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
134 ARCHER ROAD
SHEFFIELD
S8 0JZ
UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG ENGLAND

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PETER WYNN WARING / 16/03/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH HUMPHREY / 16/03/2012

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM APT 876 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PETER WYNN WARING / 01/04/2011

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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