Download leads from Nexok and grow your business. Find out more

Derry Building Services Limited

Documents

Total Documents205
Total Pages1,516

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates
9 January 2024Registration of charge 014810630010, created on 3 January 2024
9 January 2024Registration of charge 014810630009, created on 3 January 2024
18 June 2023Satisfaction of charge 4 in full
18 June 2023Satisfaction of charge 3 in full
14 June 2023Satisfaction of charge 2 in full
10 June 2023Full accounts made up to 31 August 2022
24 April 2023Registration of charge 014810630008, created on 4 April 2023
14 April 2023Registration of charge 014810630007, created on 4 April 2023
9 March 2023Confirmation statement made on 9 March 2023 with no updates
2 September 2022Director's details changed for Mr Mark Gary Townsend on 2 September 2022
30 May 2022Full accounts made up to 31 August 2021
9 March 2022Confirmation statement made on 9 March 2022 with no updates
6 October 2021Registration of charge 014810630006, created on 22 September 2021
5 August 2021Registration of charge 014810630005, created on 4 August 2021
10 June 2021Full accounts made up to 31 August 2020
25 March 2021Confirmation statement made on 9 March 2021 with no updates
18 August 2020Full accounts made up to 31 August 2019
23 March 2020Confirmation statement made on 9 March 2020 with no updates
2 May 2019Full accounts made up to 31 August 2018
11 April 2019Termination of appointment of Stephen Gould Burley as a director on 8 April 2019
11 April 2019Confirmation statement made on 9 March 2019 with no updates
11 April 2019Cessation of Stephen Gould Burley as a person with significant control on 8 April 2019
18 May 2018Full accounts made up to 31 August 2017
13 March 2018Confirmation statement made on 9 March 2018 with no updates
24 May 2017Full accounts made up to 31 August 2016
24 May 2017Full accounts made up to 31 August 2016
24 March 2017Confirmation statement made on 9 March 2017 with updates
24 March 2017Confirmation statement made on 9 March 2017 with updates
6 June 2016Full accounts made up to 31 August 2015
6 June 2016Full accounts made up to 31 August 2015
9 May 2016Appointment of Mr Richard Brian Hughes as a director on 1 April 2016
9 May 2016Appointment of Mr Gregg Matthews as a director on 1 April 2016
9 May 2016Appointment of Mr Richard Brian Hughes as a director on 1 April 2016
9 May 2016Appointment of Mr Gregg Matthews as a director on 1 April 2016
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
4 June 2015Full accounts made up to 31 August 2014
4 June 2015Full accounts made up to 31 August 2014
2 April 2015Termination of appointment of Melvin Stuart Sheldon as a secretary on 31 March 2015
2 April 2015Termination of appointment of Melvin Stuart Sheldon as a director on 31 March 2015
2 April 2015Termination of appointment of Melvin Stuart Sheldon as a director on 31 March 2015
2 April 2015Appointment of Mrs Michelle Ann Mucklestone as a secretary on 1 April 2015
2 April 2015Termination of appointment of Melvin Stuart Sheldon as a secretary on 31 March 2015
2 April 2015Appointment of Mrs Michelle Ann Mucklestone as a secretary on 1 April 2015
2 April 2015Appointment of Mrs Michelle Ann Mucklestone as a secretary on 1 April 2015
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
22 May 2014Auditor's resignation
22 May 2014Auditor's resignation
29 April 2014Full accounts made up to 31 August 2013
29 April 2014Full accounts made up to 31 August 2013
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
10 March 2014Registered office address changed from Sam Derry House London Road Newark Nottinghamshire NG24 1JP England on 10 March 2014
10 March 2014Registered office address changed from Sam Derry House London Road Newark Nottinghamshire NG24 1JP England on 10 March 2014
17 May 2013Full accounts made up to 31 August 2012
17 May 2013Full accounts made up to 31 August 2012
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
22 March 2012Full accounts made up to 31 August 2011
22 March 2012Full accounts made up to 31 August 2011
16 March 2012Registered office address changed from the Old Hospital London Road Newark Nottinghamshire NG24 1JP on 16 March 2012
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
16 March 2012Registered office address changed from the Old Hospital London Road Newark Nottinghamshire NG24 1JP on 16 March 2012
22 March 2011Full accounts made up to 31 August 2010
22 March 2011Full accounts made up to 31 August 2010
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
17 August 2010Registered office address changed from Sam Derry House, London Road Newark Notts NG24 1JP on 17 August 2010
17 August 2010Registered office address changed from Sam Derry House, London Road Newark Notts NG24 1JP on 17 August 2010
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
21 April 2010Director's details changed for Stephen Gould Burley on 9 March 2010
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
21 April 2010Director's details changed for Mark Gary Townsend on 9 March 2010
21 April 2010Director's details changed for Mark Gary Townsend on 9 March 2010
21 April 2010Director's details changed for Mark Gary Townsend on 9 March 2010
21 April 2010Director's details changed for Stephen Gould Burley on 9 March 2010
21 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
21 April 2010Director's details changed for Stephen Gould Burley on 9 March 2010
26 March 2010Full accounts made up to 31 August 2009
26 March 2010Full accounts made up to 31 August 2009
19 October 2009Director's details changed for Melvin Stuart Sheldon on 19 October 2009
19 October 2009Director's details changed for Melvin Stuart Sheldon on 19 October 2009
19 October 2009Secretary's details changed for Melvin Stuart Sheldon on 19 October 2009
19 October 2009Secretary's details changed for Melvin Stuart Sheldon on 19 October 2009
23 June 2009Full accounts made up to 31 August 2008
23 June 2009Full accounts made up to 31 August 2008
20 March 2009Return made up to 09/03/09; full list of members
20 March 2009Return made up to 09/03/09; full list of members
19 March 2009Director's change of particulars / mark townsend / 12/03/2009
19 March 2009Director's change of particulars / mark townsend / 12/03/2009
7 February 2009Appointment terminated director james derry
7 February 2009Appointment terminated director james derry
31 December 2008Particulars of a mortgage or charge / charge no: 4
31 December 2008Particulars of a mortgage or charge / charge no: 4
2 April 2008Return made up to 09/03/08; full list of members
2 April 2008Return made up to 09/03/08; full list of members
1 April 2008Director's change of particulars / mark townsend / 01/04/2008
1 April 2008Director's change of particulars / mark townsend / 01/04/2008
20 March 2008Full accounts made up to 31 August 2007
20 March 2008Full accounts made up to 31 August 2007
11 May 2007Full accounts made up to 31 August 2006
11 May 2007Full accounts made up to 31 August 2006
16 March 2007Director's particulars changed
16 March 2007Return made up to 09/03/07; full list of members
16 March 2007Return made up to 09/03/07; full list of members
16 March 2007Location of register of members
16 March 2007Director's particulars changed
16 March 2007Location of register of members
14 August 2006Particulars of mortgage/charge
14 August 2006Particulars of mortgage/charge
20 June 2006Auditor's resignation
20 June 2006Auditor's resignation
22 March 2006Full accounts made up to 31 August 2005
22 March 2006Full accounts made up to 31 August 2005
3 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2005Registered office changed on 01/11/05 from: william street newark notts NG24 1QU
1 November 2005Registered office changed on 01/11/05 from: william street newark notts NG24 1QU
16 March 2005Full accounts made up to 31 August 2004
16 March 2005Return made up to 09/03/05; full list of members
16 March 2005Return made up to 09/03/05; full list of members
16 March 2005Full accounts made up to 31 August 2004
5 April 2004Full accounts made up to 31 August 2003
5 April 2004Full accounts made up to 31 August 2003
30 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2004New secretary appointed
8 February 2004Secretary resigned;director resigned
8 February 2004Secretary resigned;director resigned
8 February 2004New secretary appointed
2 April 2003Full accounts made up to 31 August 2002
2 April 2003Full accounts made up to 31 August 2002
20 March 2003Return made up to 09/03/03; full list of members
20 March 2003Return made up to 09/03/03; full list of members
10 March 2003Particulars of mortgage/charge
10 March 2003Particulars of mortgage/charge
16 April 2002Director resigned
16 April 2002Director resigned
21 March 2002Full accounts made up to 31 August 2001
21 March 2002Full accounts made up to 31 August 2001
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 October 2001New director appointed
24 October 2001New director appointed
12 July 2001Declaration of satisfaction of mortgage/charge
12 July 2001Declaration of satisfaction of mortgage/charge
9 April 2001Full accounts made up to 31 August 2000
9 April 2001Full accounts made up to 31 August 2000
16 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 June 2000New director appointed
23 June 2000New director appointed
28 April 2000New director appointed
28 April 2000New director appointed
30 March 2000Return made up to 09/03/00; full list of members
30 March 2000Return made up to 09/03/00; full list of members
3 March 2000Full accounts made up to 31 August 1999
3 March 2000Full accounts made up to 31 August 1999
29 March 1999Return made up to 09/03/99; full list of members
29 March 1999Return made up to 09/03/99; full list of members
9 February 1999Full accounts made up to 31 August 1998
9 February 1999Full accounts made up to 31 August 1998
12 March 1998Return made up to 09/03/98; full list of members
12 March 1998Return made up to 09/03/98; full list of members
9 March 1998Full accounts made up to 31 August 1997
9 March 1998Full accounts made up to 31 August 1997
9 April 1997Full accounts made up to 31 August 1996
9 April 1997Full accounts made up to 31 August 1996
7 March 1997Director resigned
7 March 1997Director resigned
5 March 1997Return made up to 09/03/97; no change of members
5 March 1997Return made up to 09/03/97; no change of members
25 April 1996Return made up to 09/03/96; no change of members
25 April 1996Return made up to 09/03/96; no change of members
19 March 1996Full accounts made up to 31 August 1995
19 March 1996Full accounts made up to 31 August 1995
6 June 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 June 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 April 1995Full accounts made up to 31 August 1994
11 April 1995Full accounts made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
10 December 1994New director appointed
10 December 1994New director appointed
26 January 1994New secretary appointed
26 January 1994New secretary appointed
10 September 1993Company name changed derry mechanical LIMITED\certificate issued on 13/09/93
10 September 1993Company name changed derry mechanical LIMITED\certificate issued on 13/09/93
3 June 1992Secretary resigned;new secretary appointed
3 June 1992Secretary resigned;new secretary appointed
3 May 1991Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
3 May 1991Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
3 May 1991Director resigned
3 May 1991Director resigned
13 November 1990Return made up to 31/03/90; full list of members
13 November 1990Return made up to 31/03/90; full list of members
22 February 1980Incorporation
22 February 1980Incorporation
Sign up now to grow your client base. Plans & Pricing