Advanced company searchLink opens in new window

DERBYSHIRE RENTALS LIMITED

Company number 08130475

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)
17 May 2015 CH01 Director's details changed for Mr Daniel St Clair Hadfield on 18 February 2015
05 Mar 2015 AD01 Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to 2 the Barley Close Ashover Chesterfield Derbyshire S45 0AY on 5 March 2015
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
13 May 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2014 AD01 Registered office address changed from Unit 312 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 27 March 2014
01 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
22 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 01/11/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
21 Jan 2013 SH08 Change of share class name or designation
21 Jan 2013 SH10 Particulars of variation of rights attached to shares
02 Aug 2012 AP01 Appointment of David Mulroy as a director
02 Aug 2012 AP01 Appointment of Daniel St Clair Hadfield as a director
02 Aug 2012 AP01 Appointment of Victoria Kathryn Hadfield as a director
26 Jul 2012 TM01 Termination of appointment of Julie Thorpe as a director
26 Jul 2012 AD01 Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 26 July 2012
04 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted