BOOTH & DERRY (ELECTRICAL) LIMITED
Company number 05974181
- Company Overview for BOOTH & DERRY (ELECTRICAL) LIMITED (05974181)
- Filing history for BOOTH & DERRY (ELECTRICAL) LIMITED (05974181)
- People for BOOTH & DERRY (ELECTRICAL) LIMITED (05974181)
- More for BOOTH & DERRY (ELECTRICAL) LIMITED (05974181)
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) |
---|---|---|---|
25 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
05 Jul 2010 | AD01 | Registered office address changed from Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 5 July 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mrs Molly Gilman on 10 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Christopher George Booth on 10 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mrs Molly Gilman on 10 October 2009 | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Mar 2009 | 288b | Appointment terminated director and secretary mark derry | |
09 Mar 2009 | 288a | Director and secretary appointed molly gilman | |
26 Jan 2009 | 363a | Return made up to 20/10/08; full list of members | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: c/o manex corporate brokers LTD pensnett house pensnett estate kingswinford west midlands DY6 7PP | |
19 Mar 2007 | CERTNM | Company name changed m j derry LIMITED\certificate issued on 19/03/07 | |
14 Mar 2007 | 88(2)R | Ad 15/02/07--------- £ si 400@1=400 £ ic 100/500 | |
14 Mar 2007 | 288b | Secretary resigned | |
14 Mar 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 288a | New director appointed |