Advanced company searchLink opens in new window

DERWENTSIDE ENTERPRISE AGENCY C.I.C

Company number 01674373

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
11 Oct 2017 TM01 Termination of appointment of Terence Carney as a director on 28 September 2017
11 Oct 2017 TM01 Termination of appointment of Neil Crowther Foster as a director on 28 September 2017
11 Oct 2017 TM01 Termination of appointment of Martin David Warhurst as a director on 29 September 2017
30 May 2017 AA Total exemption full accounts made up to 31 August 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
14 Jul 2016 AD01 Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP to Office 5, Consett Innovation Centre Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP on 14 July 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Feb 2016 TM01 Termination of appointment of Robert William Ribchester as a director on 12 November 2015
02 Oct 2015 AR01 Annual return made up to 29 September 2015 no member list
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Jan 2015 CH01 Director's details changed for Peter Francis Mcdowell on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Frank Nicholson as a director on 7 January 2015
23 Oct 2014 AR01 Annual return made up to 29 September 2014 no member list
21 Oct 2014 AP01 Appointment of Martin David Warhurst as a director on 24 September 2014
19 Jun 2014 TM01 Termination of appointment of Sarah Greenwell as a director
07 Apr 2014 AP01 Appointment of Susan Errington as a director
07 Mar 2014 AA Full accounts made up to 31 August 2013
26 Oct 2013 AR01 Annual return made up to 29 September 2013 no member list
26 Oct 2013 AP01 Appointment of Mr Joseph James Murray as a director
26 Oct 2013 CH01 Director's details changed for Miss Sarah Emily Weightman on 24 October 2013
10 Jun 2013 MISC Resignation of auditors
10 Apr 2013 AP01 Appointment of Sarah Emily Weightman as a director
10 Apr 2013 AP01 Appointment of Mr Harold Burn as a director