DERRY LIMITED

04597236
BALDERTON HALL RUBYS AVENUE FERNWOOD NEWARK NG24 3JR

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 17 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 23 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 24 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 officers Change of particulars for director (Mr David James Tinsley) 2 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Matthew Peter Horbury) 2 Buy now
01 Dec 2020 officers Change of particulars for director (Mr James Ironmonger Derry) 2 Buy now
16 Oct 2020 accounts Annual Accounts 17 Buy now
28 Sep 2020 officers Change of particulars for director (Mr David James Tinsley) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 9 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 accounts Annual Accounts 9 Buy now
05 Nov 2018 officers Change of particulars for director (Mr Matthew Peter Horbury) 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2017 accounts Annual Accounts 10 Buy now
07 Jun 2017 capital Return of Allotment of shares 11 Buy now
06 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
31 May 2017 resolution Resolution 22 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Nov 2016 capital Return of purchase of own shares 3 Buy now
05 Oct 2016 capital Notice of cancellation of shares 7 Buy now
27 Sep 2016 officers Termination of appointment of secretary (William Ironmonger Derry) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (Andrew Ironmonger Derry) 1 Buy now
27 Sep 2016 officers Termination of appointment of director (William Ironmonger Derry) 1 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
04 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2015 annual-return Annual Return 10 Buy now
05 Aug 2015 accounts Annual Accounts 8 Buy now
01 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2015 mortgage Registration of a charge 6 Buy now
13 Jan 2015 annual-return Annual Return 10 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
23 Sep 2014 accounts Amended Accounts 7 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
17 Jan 2014 resolution Resolution 15 Buy now
06 Dec 2013 annual-return Annual Return 10 Buy now
15 Nov 2013 accounts Annual Accounts 7 Buy now
17 Dec 2012 annual-return Annual Return 10 Buy now
17 Dec 2012 officers Change of particulars for director (Matthew Peter Horbury) 2 Buy now
17 Dec 2012 officers Change of particulars for director (David James Tinsley) 2 Buy now
25 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 accounts Annual Accounts 7 Buy now
18 May 2012 resolution Resolution 1 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
13 Dec 2011 annual-return Annual Return 10 Buy now
27 Jun 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 officers Change of particulars for director (Mr James Ironmonger Derry) 2 Buy now
23 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Dec 2010 annual-return Annual Return 10 Buy now
12 Jul 2010 accounts Annual Accounts 8 Buy now
14 Apr 2010 officers Appointment of director (Mr James Ironmonger Derry) 1 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 annual-return Annual Return 8 Buy now
01 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Mar 2010 resolution Resolution 1 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
27 Mar 2009 officers Appointment terminated director james derry 1 Buy now
24 Mar 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
04 Mar 2009 officers Director appointed andrew ironmonger derry 2 Buy now
04 Mar 2009 officers Director appointed matthew peter horbury 2 Buy now
04 Mar 2009 officers Director appointed david james tinsley 2 Buy now
20 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
20 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
20 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
01 Dec 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
09 Sep 2008 accounts Annual Accounts 4 Buy now
07 Dec 2007 annual-return Return made up to 21/11/07; full list of members 2 Buy now
25 Oct 2007 accounts Annual Accounts 4 Buy now
05 Feb 2007 annual-return Return made up to 21/11/06; full list of members 7 Buy now
12 Oct 2006 accounts Annual Accounts 4 Buy now
27 Feb 2006 annual-return Return made up to 21/11/05; full list of members 7 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
12 Jan 2005 annual-return Return made up to 21/11/04; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 6 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: sam derry house london road newark nottinghamshire NG24 1JP 1 Buy now
29 Nov 2003 annual-return Return made up to 21/11/03; full list of members 7 Buy now
04 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
04 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Dec 2002 officers New director appointed 2 Buy now
02 Dec 2002 officers Secretary resigned 1 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
21 Nov 2002 incorporation Incorporation Company 16 Buy now