- Company Overview for DERYN DEVELOPMENTS LIMITED (02149878)
- Filing history for DERYN DEVELOPMENTS LIMITED (02149878)
- People for DERYN DEVELOPMENTS LIMITED (02149878)
- Charges for DERYN DEVELOPMENTS LIMITED (02149878)
- More for DERYN DEVELOPMENTS LIMITED (02149878)
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
|
|
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
|
|
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
|
|
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
|
|
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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 |