J DERRICK (GENERAL BUILDERS) LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 APPLICATION FOR STRIKING-OFF

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY SOUTH WEST REGISTRARS LIMITED

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DERRICK / 19/05/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH WEST REGISTRARS LIMITED / 19/05/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/094 March 2009 COMPANY NAME CHANGED J DERRICK PLANT HIRE LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 EXEMPTION FROM APPOINTING AUDITORS 05/05/99

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED S J PLANT HIRE LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED ARTISAN SITE SERVICES LTD CERTIFICATE ISSUED ON 01/03/99

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 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