Advanced company searchLink opens in new window

THE DERBYSHIRE (PREMISES) LIMITED

Company number 02367317

Filter by category

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)
07 Sep 2009 AA Full accounts made up to 31 March 2009
09 May 2009 MISC Aud statement sect 519 ca 2006
14 Apr 2009 AUD Auditor's resignation
09 Apr 2009 AUD Auditor's resignation
09 Mar 2009 363a Return made up to 23/02/09; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from P.O.box 1, duffield hall, duffield, derby DE56 1AG
11 Dec 2008 288a Director appointed timothy ray plummer
11 Dec 2008 288a Secretary appointed julyan paul
11 Dec 2008 288a Director appointed john norman tibbles
11 Dec 2008 288a Director appointed david james rigney
11 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
05 Dec 2008 288b Appointment terminated director thomas wood
05 Dec 2008 288b Appointment terminated director heather tipple
05 Dec 2008 288b Appointment terminated director graham ashurst
05 Dec 2008 288b Appointment terminated secretary julie metcalf
22 May 2008 288a Director appointed ms heather tipple
22 May 2008 288b Appointment terminated director julia wilson
26 Mar 2008 AA Full accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 23/02/08; full list of members
30 Jan 2008 288c Director's particulars changed
28 Dec 2007 288a New director appointed
12 Jul 2007 288b Director resigned
26 Apr 2007 AA Full accounts made up to 31 December 2006
23 Feb 2007 363a Return made up to 23/02/07; full list of members
03 Oct 2006 288a New director appointed