Advanced company searchLink opens in new window

DERBYSHIRE INNS LIMITED

Company number 06897665

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
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