- Company Overview for PP DERBY LIMITED (04037202)
- Filing history for PP DERBY LIMITED (04037202)
- People for PP DERBY LIMITED (04037202)
- Charges for PP DERBY LIMITED (04037202)
- More for PP DERBY LIMITED (04037202)
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) |
---|---|---|---|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from 6 the Strand Derby DE1 1BA England to 6 the Strand Derby DE1 1BA on 13 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from The Palfreys Old Blacksmiths Yard, Sadler Gate Derby DE1 3PD to 6 the Strand Derby DE1 1BA on 13 August 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
24 Jul 2013 | TM01 | Termination of appointment of Simon Joyce as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Simon Joyce on 18 July 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom on 9 August 2010 | |
05 Feb 2010 | TM01 | Termination of appointment of David Mason as a director | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
18 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from the palfreys old blacksmiths yard sadler gate derby derbyshire DE1 3PD |