- Company Overview for DERBYSHIRE TEST CENTRES LIMITED (05740338)
- Filing history for DERBYSHIRE TEST CENTRES LIMITED (05740338)
- People for DERBYSHIRE TEST CENTRES LIMITED (05740338)
- Charges for DERBYSHIRE TEST CENTRES LIMITED (05740338)
- More for DERBYSHIRE TEST CENTRES LIMITED (05740338)
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 | |
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
03 Oct 2013 | AD01 | Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom on 3 October 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
28 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Nov 2010 | AD01 | Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ on 1 November 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mathew Thomas Jordan on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Wayne Patrick Jordan on 10 October 2009 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2009 | 363a | Return made up to 13/03/09; full list of members | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 16 jubilee parkway jubilee business park stores road derby derbyshire DE21 4BJ | |
27 May 2009 | 353 | Location of register of members | |
27 May 2009 | 190 | Location of debenture register | |
26 May 2009 | 88(2) | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
26 May 2009 | 288c | Director's change of particulars / mathew jordan / 31/01/2009 |