Advanced company searchLink opens in new window

DERYN DEVELOPMENTS LIMITED

Company number 02149878

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)
23 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
29 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Apr 2015 TM01 Termination of appointment of Bruce Roger Mason Bird as a director on 8 April 2015
07 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
17 Apr 2014 AD01 Registered office address changed from R S Bird Limited Birds Lane Cowbridge Vale of Glamorgan CF71 7YP on 17 April 2014
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 200
04 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re acquisition by co of ord shares in terms of share sale and purc agreement approved 21/12/2012
02 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Apr 2012 CH03 Secretary's details changed for Ms Heather Elizabeth Hendrica Brock on 19 March 2012
02 Apr 2012 CH01 Director's details changed for Ms Heather Elizabeth Hendrica Brock on 19 March 2012
02 Apr 2012 CH01 Director's details changed for Mr Bruce Roger Mason Bird on 19 March 2012
02 Apr 2012 CH01 Director's details changed for Mr Jeffrey Roger Bird on 19 March 2012
14 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Mr Bruce Roger Mason Bird on 19 March 2011
23 Mar 2011 CH01 Director's details changed for Mr Jeffrey Roger Bird on 19 March 2011
23 Mar 2011 CH01 Director's details changed for Heather Elizabeth Hendrica Brock on 19 March 2011
29 Sep 2010 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 29 September 2010