DERWEN HOMES LIMITED

04607485
1 MILL BROOK CLOSE ROSSETT WREXHAM CLWYD LL12 0AX

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 7 Buy now
06 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 7 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 accounts Annual Accounts 8 Buy now
14 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 officers Change of particulars for director (Mr Elwyn Vaughan Jones) 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 8 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 mortgage Registration of a charge 10 Buy now
21 Sep 2015 accounts Annual Accounts 6 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
17 Oct 2013 mortgage Registration of a charge 15 Buy now
02 Sep 2013 officers Termination of appointment of director (Mark Pritchard) 1 Buy now
02 Sep 2013 officers Termination of appointment of director (Jason Pritchard) 1 Buy now
02 Sep 2013 officers Termination of appointment of director (Darren Pritchard) 1 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
08 Mar 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Mar 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
20 Feb 2013 capital Return of Allotment of shares 3 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2013 annual-return Annual Return 9 Buy now
19 Feb 2013 officers Termination of appointment of director (Tony Pritchard) 1 Buy now
05 Apr 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 capital Return of Allotment of shares 4 Buy now
18 Jan 2012 annual-return Annual Return 9 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 9 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
14 Dec 2009 annual-return Annual Return 9 Buy now
14 Dec 2009 officers Change of particulars for director (Tony Pritchard) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Jason Antony Pritchard) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mark Lee Pritchard) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Darren Michael Pritchard) 2 Buy now
12 Jun 2009 officers Appointment terminated director sian vaughan jones 1 Buy now
11 May 2009 accounts Annual Accounts 5 Buy now
06 Jan 2009 annual-return Return made up to 03/12/08; full list of members 8 Buy now
15 Oct 2008 officers Appointment terminated director john french 1 Buy now
15 Oct 2008 officers Appointment terminated director anita french 1 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
11 Jan 2008 annual-return Return made up to 03/12/07; full list of members 5 Buy now
31 Aug 2007 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Return made up to 03/12/06; full list of members 5 Buy now
09 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers New secretary appointed 2 Buy now
05 Oct 2006 accounts Annual Accounts 5 Buy now
08 Jun 2006 annual-return Return made up to 03/12/05; full list of members 5 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: c/o hacker young, st john's chambers, love street chester cheshire CH1 1QN 1 Buy now
29 Dec 2005 accounts Annual Accounts 5 Buy now
26 Jan 2005 annual-return Return made up to 03/12/04; full list of members 12 Buy now
06 Oct 2004 accounts Annual Accounts 6 Buy now
27 Sep 2004 annual-return Return made up to 03/12/03; full list of members 12 Buy now
15 Sep 2004 capital Ad 05/12/02--------- £ si 401@1=401 £ ic 1/402 3 Buy now
25 Aug 2004 officers New director appointed 2 Buy now
09 Feb 2004 officers New director appointed 2 Buy now
09 Feb 2004 officers New director appointed 2 Buy now
03 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers Director resigned 1 Buy now
13 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers New secretary appointed 2 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers Director resigned 1 Buy now
03 Dec 2002 incorporation Incorporation Company 21 Buy now