- Company Overview for DERBY CRUSHING AND SCREENING LTD (07456190)
- Filing history for DERBY CRUSHING AND SCREENING LTD (07456190)
- People for DERBY CRUSHING AND SCREENING LTD (07456190)
- More for DERBY CRUSHING AND SCREENING LTD (07456190)
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) |
---|---|---|---|
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
22 Sep 2022 | CH01 | Director's details changed for Mr Steven John Ford on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Steven John Ford as a person with significant control on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Christopher John Ford as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Christopher John Ford on 20 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 20 September 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Feb 2016 | AD01 | Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to 33a High Street Belper Derbyshire DE56 1GF on 5 February 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | TM01 | Termination of appointment of Daniel John Ford as a director on 10 December 2014 |