ELITE ENGINEERING (DERBY) LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-24 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-04-08 View Report
Confirmation statement. Statement with updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-04-23 View Report
Confirmation statement. Statement with updates. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-03-24 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-04-16 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Officers. Officer name: Mrs Kathleen Ann Weston. Change date: 2017-11-28. 2017-11-28 View Report
Persons with significant control. Psc name: Mrs Kathleen Ann Weston. Change date: 2017-11-28. 2017-11-28 View Report
Persons with significant control. Change date: 2017-11-28. Psc name: Mr William Roy Weston. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2017-02-03 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Officers. Officer name: Mrs Kathleen Ann Weston. Change date: 2015-12-29. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Change date: 2015-12-29. Officer name: Mr William Roy Weston. 2016-03-07 View Report
Officers. Change date: 2015-12-29. Officer name: Mr William Roy Weston. 2016-03-07 View Report
Address. New address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Change date: 2016-03-07. Old address: C/O R V Hoad & Co Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Officer name: Mr William Roy Weston. Change date: 2009-12-01. 2010-01-28 View Report
Officers. Officer name: Mrs Kathleen Ann Weston. Change date: 2009-12-01. 2010-01-28 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Annual return. Legacy. 2009-02-04 View Report
Address. Description: Registered office changed on 03/02/2009 from c/o r v hoad & co suite 11 keynes house chetser park alfreton road derby DE21 4AS. 2009-02-03 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report
Annual return. Legacy. 2008-01-16 View Report
Accounts. Accounts type total exemption small. 2007-12-11 View Report
Annual return. Legacy. 2007-01-18 View Report
Accounts. Accounts type total exemption small. 2006-12-21 View Report
Annual return. Legacy. 2006-03-08 View Report
Accounts. Accounts type total exemption small. 2005-11-29 View Report
Annual return. Legacy. 2005-01-12 View Report
Accounts. Accounts type total exemption small. 2004-12-15 View Report
Accounts. Accounts type total exemption small. 2004-03-09 View Report
Annual return. Legacy. 2004-02-12 View Report