Advanced company searchLink opens in new window

DALEBROOK PARK FARMS LIMITED

Company number 04497296

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)
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