PRESTON DERWENT ESTATES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 18/09/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
1 HILBERRY HOUSE TAME VALLEY CLOSE
MOSSLEY
ASHTON UNDER LYNE
LANCS
OL5 9HJ

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DUFFY / 18/09/2013

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 18/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DUFFY / 13/08/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
1 HILLBERRY HOUSE
TAME VALLEY CLOSE MOSSLEY
ASHTON-UNDER-LYNE
LANCASHIRE
OL5 9HJ
ENGLAND

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 13/08/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
LITTLEBECK CHESTNUT HILL
KESWICK
CUMBRIA
CA12 4LT
UNITED KINGDOM

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DUFFY / 13/08/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 13/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 13/08/2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
16 THE GROVE
DOBCROSS
OLDHAM
OL3 5RR
UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 29/05/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DUFFY / 29/05/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DUFFY / 29/05/2011

View Document

20/07/1120 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
LITTLE BECK
CHESTNUT HILL
KESWICK
CUMBRIA
CA12 4LT

View Document

23/08/1023 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
DERWENT LODGE
PORTINSCALE
KESWICK
CA12 5RF

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM:
MILBURN HOUSE,
3, OXFORD STREET,
WORKINGTON,
CUMBRIA, CA14 2AL.

View Document

07/07/937 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/924 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

27/06/9127 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM:
PRESTON HOUSE,
STANDEDGE ROAD,
DIGGLE, OLDHAM,
GREATER MANCHESTER.

View Document

26/07/9026 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED
JOBLAYER LIMITED
CERTIFICATE ISSUED ON 24/07/90

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 11/06/90

View Document

29/05/9029 May 1990 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