- Company Overview for DALEBROOK PARK FARMS LIMITED (04497296)
- Filing history for DALEBROOK PARK FARMS LIMITED (04497296)
- People for DALEBROOK PARK FARMS LIMITED (04497296)
- Charges for DALEBROOK PARK FARMS LIMITED (04497296)
- Insolvency for DALEBROOK PARK FARMS LIMITED (04497296)
- More for DALEBROOK PARK FARMS LIMITED (04497296)
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 Jul 2006 | 395 | Particulars of mortgage/charge | |
10 Jul 2006 | 288b | Secretary resigned | |
06 Jul 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
22 Feb 2006 | 288c | Director's particulars changed | |
22 Feb 2006 | 288a | New secretary appointed | |
08 Feb 2006 | 287 | Registered office changed on 08/02/06 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA | |
28 Feb 2005 | 363s | Return made up to 31/12/04; no change of members | |
18 Feb 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
01 Jun 2004 | AA | Accounts made up to 31 July 2003 | |
20 Jan 2004 | 363s | Return made up to 31/12/03; full list of members | |
05 Aug 2003 | 287 | Registered office changed on 05/08/03 from: 873 uttoxeter road meir stoke on trent staffordshire ST3 6AA | |
23 Jul 2003 | CERTNM | Company name changed europower services LIMITED\certificate issued on 23/07/03 | |
03 May 2003 | 288b | Secretary resigned | |
03 May 2003 | 288a | New secretary appointed | |
24 Dec 2002 | 287 | Registered office changed on 24/12/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA | |
24 Dec 2002 | 288a | New secretary appointed | |
30 Nov 2002 | 288a | New director appointed | |
05 Nov 2002 | CERTNM | Company name changed europower waste management limit ed\certificate issued on 05/11/02 | |
29 Aug 2002 | 288b | Secretary resigned | |
29 Aug 2002 | 288b | Director resigned | |
29 Jul 2002 | NEWINC | Incorporation |