- Company Overview for DERBY GASKETS LIMITED (01914526)
- Filing history for DERBY GASKETS LIMITED (01914526)
- People for DERBY GASKETS LIMITED (01914526)
- Charges for DERBY GASKETS LIMITED (01914526)
- More for DERBY GASKETS LIMITED (01914526)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Christopher Prince on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Christopher Prince as a person with significant control on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from Units 2,3 & 4 Racecourse Industrial Park Mansfield Road Derby DE21 4SX to Units 1, 2 3 & 4 Racecourse Industrial Park Mansfield Road Derby DE21 4SX on 22 November 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 December 2021 | |
22 Dec 2021 | CS01 |
Confirmation statement made on 15 December 2021 with updates
|
|
13 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Apr 2021 | SH08 | Change of share class name or designation | |
19 Apr 2021 | MA | Memorandum and Articles of Association | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | CC04 | Statement of company's objects | |
21 Dec 2020 | TM02 | Termination of appointment of Yvonne Kennedy as a secretary on 21 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Christopher Prince on 3 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Aug 2018 | PSC07 | Cessation of Estate of Margaret Ann Prince as a person with significant control on 20 August 2018 |