DERBYSHIRE CONTRACTING SERVICES LTD
Status | ACTIVE |
Company No. | 03477462 |
Category | Private Limited Company |
Incorporated | 08 Dec 1997 |
Age | 26 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DERBYSHIRE CONTRACTING SERVICES LTD is an active private limited company with number 03477462. It was incorporated 26 years, 5 months, 24 days ago, on 08 December 1997. The company address is 4 Cross Street 4 Cross Street, Nottingham, NG9 2NX, England.
Company Fillings
Gazette filings brought up to date
Date: 25 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-19
New address: 4 Cross Street Beeston Nottingham NG9 2NX
Old address: Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-15
New address: Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL
Old address: C/O Cmd Accountancy Unit 7 Daleside House Park Road East Calverton Nottingham NG14 6LL
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-31
Psc name: Debra Jane Gregory
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-31
Psc name: Mr Mark Gregory
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Deborah Jane Gregory
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Change person director company with change date
Date: 29 Dec 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr Mark Gregory
Documents
Change person secretary company with change date
Date: 29 Dec 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-01
Officer name: Debra Jane Gregory
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Old address: C/O Atkinson Evans the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ United Kingdom
Change date: 2012-03-02
Documents
Annual return company with made up date
Date: 14 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: C/O Atkinson Evans Byron House 140 Front Street Arnold Nottingham NG5 7EG
Change date: 2010-04-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Gazette filings brought up to date
Date: 20 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: 109 church road burton joyce nottingham NG14 5GD
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; full list of members
Documents
Legacy
Date: 08 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 08/01/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THAIN HOUSE,EDINBURGH,EH4 2BP
Number: | SC349541 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CROWN PROPERTIES LIMITED
ROOKWITH HOUSE,RIPON,HG4 4AY
Number: | 08857637 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIPOLE MILL MEADOWS CAUSEWAY,WEYMOUTH,DT4 9RY
Number: | 08469330 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE PADDOCK,DORCHESTER,DT2 9LU
Number: | 06385796 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 41-51 GREY STREET,,NE1 6EE
Number: | 03013232 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEWHOUSE BUSINESS CENTRE,HORSHAM,RH12 4RU
Number: | 08027716 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |