Advanced company searchLink opens in new window

DERBY & RATHBONE LIMITED

Company number 07152154

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)
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
04 Feb 2014 AAMD Amended accounts made up to 30 June 2012
12 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
12 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Mr Andrew Ralph Gardiner on 15 February 2012
10 Nov 2011 AA Total exemption small company accounts made up to 1 July 2011
10 Oct 2011 AD01 Registered office address changed from 702 Rossetti Place 2 Lower Byrom Street Manchester M3 4AN England on 10 October 2011
17 Aug 2011 CERTNM Company name changed a&c estates (liverpool) LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
17 Aug 2011 CONNOT Change of name notice
14 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2