- Company Overview for DERBYSHIRE INNS LIMITED (06897665)
- Filing history for DERBYSHIRE INNS LIMITED (06897665)
- People for DERBYSHIRE INNS LIMITED (06897665)
- Insolvency for DERBYSHIRE INNS LIMITED (06897665)
- More for DERBYSHIRE INNS LIMITED (06897665)
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) |
---|---|---|---|
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mrs Mandy Drewery on 7 May 2014 | |
19 May 2015 | CH01 | Director's details changed for Mr Malcolm Drewery on 7 May 2014 | |
19 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jan 2012 | CERTNM |
Company name changed derwentwater arms LIMITED\certificate issued on 18/01/12
|
|
12 Jan 2012 | AD01 | Registered office address changed from Derwentwater Arms Limited Low Side Hope Valley Calver Derbyshire S32 3XQ United Kingdom on 12 January 2012 | |
27 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | CH01 | Director's details changed for Malcolm Drewery on 1 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mandy Drewery on 1 May 2010 | |
06 May 2009 | NEWINC | Incorporation |