DERRICK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

02/01/242 January 2024 Change of details for Mr Michael John Derrick as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mrs Carolyn Jane Derrick as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Barbican Services Limited as a secretary on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 69-71 East Strret Epsom Surrey KT17 1BP to Arena Business Centre Unit 28, Block a Holyrood Close Poole Dorset BH17 7FJ on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Michael John Derrick on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARBICAN SERVICES LIMITED / 31/05/2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 42 BOW LANE CHEAPSIDE LONDON EC4M 9DP

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

01/07/921 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

28/12/9128 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 RETURN MADE UP TO 12/05/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: LEITH HOUSE 47/57 GRESHAM STREET LONDON EC2V 7EH

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/888 December 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

20/03/8720 March 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

22/12/8622 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/08/8231 August 1982 CERTIFICATE OF INCORPORATION

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