- Company Overview for J. DERRY LIMITED (08649415)
- Filing history for J. DERRY LIMITED (08649415)
- People for J. DERRY LIMITED (08649415)
- More for J. DERRY LIMITED (08649415)
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 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 33 Clough Avenue Steeton Keighley West Yorkshire BD20 6SH England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 27 September 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Mr James Edward Derry on 27 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
03 Feb 2016 | AD01 | Registered office address changed from Flat 93 Westpoint Wellington Street Leed LS1 4JJ to 33 Clough Avenue Steeton Keighley West Yorkshire BD20 6SH on 3 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for James Edward Derry on 2 February 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Jul 2015 | AD01 | Registered office address changed from 6 Foxhall Close Norwell Newark Notts NG23 6GZ to Flat 93 Westpoint Wellington Street Leed LS1 4JJ on 22 July 2015 | |
22 Jul 2015 | CH01 | Director's details changed for James Edward Derry on 22 July 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|