Advanced company searchLink opens in new window

DERWENT BAY INVESTMENTS LIMITED

Company number 12682092

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)
12 Feb 2025 PSC04 Change of details for Mr James Michael John Anderton as a person with significant control on 14 December 2020
19 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Oct 2024 CS01 Confirmation statement made on 15 September 2024 with updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2023 MR01 Registration of charge 126820920001, created on 1 December 2023
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
21 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC04 Change of details for Mr James Michael John Anderton as a person with significant control on 14 September 2022
20 Sep 2022 CH01 Director's details changed for Mr James Michael John Anderton on 14 September 2022
15 Sep 2022 CH01 Director's details changed for Mr James Michael John Anderton on 14 September 2022
15 Sep 2022 PSC04 Change of details for Mr James Michael John Anderton as a person with significant control on 14 September 2022
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Oct 2021 PSC04 Change of details for Mr James Michael John Anderton as a person with significant control on 29 September 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
29 Sep 2021 CH01 Director's details changed for Mr Michael James Anderton on 29 September 2021
14 Sep 2021 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England to Water End House Portinscale Keswick CA12 5UB on 14 September 2021
16 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
08 Dec 2020 PSC04 Change of details for Mr James Michael John Anderton as a person with significant control on 25 November 2020
07 Dec 2020 PSC01 Notification of Norma Elizabeth Rochdale as a person with significant control on 25 November 2020
07 Dec 2020 PSC04 Change of details for Mr Michael James Anderton as a person with significant control on 25 November 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 6,348,821
19 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-19
  • GBP 1