- Company Overview for DERRICK & DERRICK LTD (11199171)
- Filing history for DERRICK & DERRICK LTD (11199171)
- People for DERRICK & DERRICK LTD (11199171)
- More for DERRICK & DERRICK LTD (11199171)
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 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr David Dee Derrick on 10 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr David Dee Derrick on 10 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Damien Dee Derrick as a director on 4 December 2019 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Ameera Secretaries Limited as a secretary on 12 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 3 Norland Place Holland Park London W11 4QG United Kingdom to 46-47 the Strand Walmer Deal CT14 7DX on 12 April 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|