Advanced company searchLink opens in new window

MORTGAGE LINK (DERBY) LIMITED

Company number 04646166

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)
02 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Apr 2015 AP01 Appointment of Mrs Maria Elisabeth Jukes as a director on 16 April 2015
18 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
29 May 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Richard Anthony Jukes on 1 February 2010
08 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Mar 2009 363a Return made up to 23/01/09; full list of members
14 Apr 2008 288c Director's change of particulars / richard jukes / 21/03/2008
14 Apr 2008 288b Appointment terminated director anthony gardner
07 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Mar 2008 287 Registered office changed on 10/03/2008 from keynes house chester park alfreton road derby DE21 4AS
08 Feb 2008 363a Return made up to 23/01/08; full list of members
13 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
06 Feb 2007 363a Return made up to 23/01/07; full list of members
31 Jul 2006 AA Total exemption small company accounts made up to 31 January 2006
12 Apr 2006 363s Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
  • 363(288) ‐ Director's particulars changed