DERWENT BUILDING & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-31 with updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Change of share class name or designation |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2022-08-31 |
07/03/247 March 2024 | Statement of capital on 2024-03-07 |
07/03/247 March 2024 | |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
16/02/2416 February 2024 | |
05/01/245 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
03/12/213 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTONY BROOME / 25/10/2018 |
25/10/1825 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ALISON BROOME / 25/10/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 1 & 2 VERNON STREET DERBY DE1 1FR |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/01/1416 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/01/1322 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/01/1126 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/01/1012 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTONY BROOME / 31/12/2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | GBP IC 5001/4801 23/07/08 GBP SR 200@1=200 |
12/02/0812 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/03/0730 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/03/0630 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0514 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/03/0410 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0418 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/08/0320 August 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/02/0313 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/03/0127 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
21/02/0121 February 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 66-66A FRIAR GATE DERBY DERBYSHIRE DE1 1DJ |
17/01/0117 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0019 May 2000 | NC INC ALREADY ADJUSTED 02/05/00 |
19/05/0019 May 2000 | £ NC 1000/25000 02/05/ |
20/03/0020 March 2000 | SECRETARY RESIGNED |
20/03/0020 March 2000 | DIRECTOR RESIGNED |
09/03/009 March 2000 | NEW SECRETARY APPOINTED |
09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
14/02/0014 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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