Advanced company searchLink opens in new window

DERWENT FLUID POWER LIMITED

Company number 05270715

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)
16 May 2017 AA Total exemption full accounts made up to 31 January 2017
04 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
26 Oct 2016 MR01 Registration of charge 052707150003, created on 25 October 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
09 May 2014 MR01 Registration of charge 052707150002
31 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
08 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Mr Michael George Starkie on 27 October 2010
01 Nov 2010 CH01 Director's details changed for Allison Milligan on 27 October 2010
01 Nov 2010 CH01 Director's details changed for Mrs Tracy Elizabeth Starkie on 27 October 2010
01 Nov 2010 CH01 Director's details changed for Clifford Milligan on 27 October 2010
01 Nov 2010 CH03 Secretary's details changed for Mrs Tracy Elizabeth Starkie on 27 October 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Tracy Elizabeth Starkie on 2 October 2009
05 Nov 2009 CH01 Director's details changed for Michael George Starkie on 2 October 2009