Derwent Fencing Ltd was registered on 09 December 2004 with its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKLEY, Julian Paul | 09 December 2004 | - | 1 |
BROCKLEY, Philip John | 09 December 2004 | - | 1 |
BROCKLEY, Richard Casewell | 09 December 2004 | 25 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKLEY, Marian Elizabeth | 09 December 2004 | 23 January 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 09 December 2019 | |
MR04 - N/A | 16 July 2019 | |
MR01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 17 December 2018 | |
CH01 - Change of particulars for director | 22 August 2018 | |
CH03 - Change of particulars for secretary | 22 August 2018 | |
PSC04 - N/A | 22 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AA01 - Change of accounting reference date | 27 January 2017 | |
CS01 - N/A | 15 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2016 | |
AR01 - Annual Return | 06 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 December 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AD01 - Change of registered office address | 25 January 2012 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AD01 - Change of registered office address | 23 December 2010 | |
AD01 - Change of registered office address | 22 June 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH03 - Change of particulars for secretary | 11 December 2009 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 10 November 2008 | |
395 - Particulars of a mortgage or charge | 16 October 2008 | |
AA - Annual Accounts | 25 January 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
363a - Annual Return | 08 January 2008 | |
363s - Annual Return | 21 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 02 May 2006 | |
225 - Change of Accounting Reference Date | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2006 | |
363s - Annual Return | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
NEWINC - New incorporation documents | 09 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2019 | Outstanding |
N/A |
Debenture | 13 October 2008 | Fully Satisfied |
N/A |
Deed of charge | 07 January 2008 | Outstanding |
N/A |