NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED

Commerce House Millennium Way Commerce House Millennium Way, Chesterfield, S41 8ND, Derbyshire, England
StatusACTIVE
Company No.02844859
Category
Incorporated16 Aug 1993
Age30 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED is an active with number 02844859. It was incorporated 30 years, 9 months, 5 days ago, on 16 August 1993. The company address is Commerce House Millennium Way Commerce House Millennium Way, Chesterfield, S41 8ND, Derbyshire, England.



Company Fillings

Accounts with accounts type small

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Lesley Barry

Termination date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Lesley Barry

Appointment date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Christopher Andrew Fridlington

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Steven David Lee

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Gillian Callingham

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Fridlington

Appointment date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Callingham

Appointment date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Andrew Frank Horsley

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Mary Westray-Chapman

Termination date: 2019-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-05

Officer name: Ms Lesley Finvola Dexter

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Anne Sharp

Appointment date: 2018-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Aletia Thomas

Termination date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-16

Officer name: Mr Scott Knowles

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

Old address: Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA

New address: Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd

Change date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lesley Finvola Dexter

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Knowles

Appointment date: 2015-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurie Aletia Thomas

Change date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Mary Westray-Chapman

Appointment date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: David George Cowcher

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-05

Officer name: Kevin Raymond Hopkinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shay Boyle

Termination date: 2014-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Brown

Termination date: 2015-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Brown

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Marshall

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hopkinson

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Frank Horsley

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eccles

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hackett

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Eccles

Change date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shay Boyle

Change date: 2011-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurie Aletia Thomas

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nicholas Hackett

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Spurr

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Moore

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/08/09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edwina archer

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director paul crowson logged form

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/07/08

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director paul crowson logged form

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david edward eccles

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul crowson

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed phillip stephen spurr

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/07/07

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/07/06

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/07/05

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/07/04

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

10/11 MONTPELIER PLACE BRIGHTON LIMITED

GROUND FLOOR FLAT,BRIGHTON,BN1 3BF

Number:03885875
Status:ACTIVE
Category:Private Limited Company

ADMIRAL POOLS AND SPAS LIMITED

10 THE PINES,COVENTRY,CV4 8AR

Number:05195652
Status:ACTIVE
Category:Private Limited Company

CENTRE FOR MEN'S HEALTH LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:03035250
Status:ACTIVE
Category:Private Limited Company

FAST PHARM LTD

42 ROMAN ROAD,LONDON,E3 5LX

Number:11423733
Status:ACTIVE
Category:Private Limited Company

I.T. SHOWCASE LIMITED

11 STAR LANE,HAMPSHIRE,BH24 1AL

Number:03816470
Status:ACTIVE
Category:Private Limited Company

MADINA GROCERS LTD

90 PITT STREET,OLDHAM,OL4 1AN

Number:10894848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source