DEER STALKING CERTIFICATES LIMITED

03906358
MARFORD MILL ROSSETT WREXHAM LL12 0HL

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 2 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Annual Accounts 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 officers Appointment of secretary (Mrs Angela Dawn Davies) 2 Buy now
22 Mar 2016 officers Termination of appointment of secretary (Philippa Mary Bursey) 1 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
17 Sep 2015 accounts Annual Accounts 2 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 2 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 2 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
04 Sep 2012 accounts Annual Accounts 2 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
22 Aug 2011 accounts Annual Accounts 2 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
12 Nov 2010 officers Termination of appointment of director (Andy Rinning) 1 Buy now
16 Aug 2010 accounts Annual Accounts 2 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
29 May 2009 officers Director appointed mr dominic griffith 2 Buy now
29 May 2009 accounts Annual Accounts 2 Buy now
29 May 2009 officers Appointment terminated director john thomas 1 Buy now
03 Mar 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 1 Buy now
25 Feb 2008 annual-return Return made up to 13/01/08; full list of members 4 Buy now
25 Feb 2008 officers Secretary's change of particulars / philippa bursey / 23/09/2003 1 Buy now
10 Mar 2007 accounts Annual Accounts 1 Buy now
10 Mar 2007 accounts Annual Accounts 1 Buy now
22 Feb 2007 annual-return Return made up to 13/01/07; full list of members 8 Buy now
09 Mar 2006 officers Secretary's particulars changed 1 Buy now
09 Mar 2006 annual-return Return made up to 13/01/06; full list of members 8 Buy now
12 Sep 2005 accounts Annual Accounts 1 Buy now
24 Feb 2005 annual-return Return made up to 13/01/05; full list of members 8 Buy now
09 Aug 2004 accounts Annual Accounts 1 Buy now
18 Feb 2004 annual-return Return made up to 13/01/04; full list of members 8 Buy now
06 Aug 2003 accounts Annual Accounts 1 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: po box 297, 34 cuppin street, chester, cheshire CH1 2WE 1 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
23 Mar 2003 annual-return Return made up to 13/01/03; full list of members 8 Buy now
23 Mar 2003 accounts Annual Accounts 1 Buy now
21 Jan 2002 annual-return Return made up to 13/01/02; full list of members 8 Buy now
15 Jan 2002 officers Director resigned 1 Buy now
01 Nov 2001 accounts Annual Accounts 1 Buy now
22 Feb 2001 annual-return Return made up to 13/01/01; full list of members 7 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
25 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2000 officers Director resigned 1 Buy now
24 Aug 2000 officers New secretary appointed 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
11 Aug 2000 capital Ad 24/07/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
11 Aug 2000 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
11 Aug 2000 officers Secretary resigned 1 Buy now
07 Aug 2000 incorporation Memorandum Articles 21 Buy now
10 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2000 incorporation Incorporation Company 25 Buy now