DERBY BUSINESS COLLEGE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDALE
2023-09-07 delete address 3-4 ST. PETERS CHURCHYARD DERBY ENGLAND DE1 1NN
2023-09-07 insert address FRIARY WORKS 119A FRIAR GATE DERBY ENGLAND DE1 1EX
2023-09-07 update registered_address
2023-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2023 FROM 3-4 ST. PETERS CHURCHYARD DERBY DE1 1NN ENGLAND
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY DENISE BENTLEY / 30/03/2022
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH OLDALE / 10/01/2022
2022-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY DENISE BENTLEY / 10/01/2022
2022-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY DENISE BENTLEY / 10/01/2022
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-12-07 delete company_previous_name IMCO (422000) LIMITED
2020-08-07 update account_ref_month 5 => 7
2020-08-07 update accounts_next_due_date 2021-05-31 => 2021-04-30
2020-07-28 update statutory_documents CURREXT FROM 31/05/2020 TO 31/07/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-13 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY DERNISE BENTLEY / 16/01/2020
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBC ACADEMIES LIMITED
2020-01-20 update statutory_documents CESSATION OF KERRY DERNISE BENTLEY AS A PSC
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON O'CONNELL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update account_ref_month 8 => 5
2017-09-07 update accounts_last_madeup_date 2016-08-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-05-31 => 2019-02-28
2017-08-25 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents PREVSHO FROM 31/08/2017 TO 31/05/2017
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address STUART HOUSE - 3RD FLOOR GREEN LANE DERBY DERBYSHIRE DE1 1RS
2017-05-07 insert address 3-4 ST. PETERS CHURCHYARD DERBY ENGLAND DE1 1NN
2017-05-07 update registered_address
2017-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM STUART HOUSE - 3RD FLOOR GREEN LANE DERBY DERBYSHIRE DE1 1RS
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-03-31 update statutory_documents ADOPT ARTICLES 14/03/2016
2016-03-31 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-29 update statutory_documents DIRECTOR APPOINTED MR SIMON O'CONNELL
2016-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040777410001
2016-02-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address STUART HOUSE - 3RD FLOOR GREEN LANE DERBY DERBYSHIRE ENGLAND DE1 1RS
2015-10-07 insert address STUART HOUSE - 3RD FLOOR GREEN LANE DERBY DERBYSHIRE DE1 1RS
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-09-30 update statutory_documents 25/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 5 DERWENT COURT MACKLIN STREET DERBY DERBYSHIRE DE1 1SG
2015-02-07 insert address STUART HOUSE - 3RD FLOOR GREEN LANE DERBY DERBYSHIRE ENGLAND DE1 1RS
2015-02-07 update registered_address
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 5 DERWENT COURT MACKLIN STREET DERBY DERBYSHIRE DE1 1SG
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-02 update statutory_documents 25/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-08 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-10-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-09-26 update statutory_documents 25/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 85590 - Other education n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-01-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 25/09/12 FULL LIST
2012-06-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 25/09/11 FULL LIST
2011-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY DERNISE BENTLEY / 29/07/2011
2011-02-09 update statutory_documents 25/09/10 FULL LIST
2011-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY DERNISE BENTLEY / 25/09/2010
2010-12-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents DIRECTOR APPOINTED ANDREW KEITH OLDALE
2010-01-25 update statutory_documents SECRETARY APPOINTED KERRY DENISE BENTLEY
2010-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CONNOR ANDREWS
2010-01-06 update statutory_documents 25/09/09 NO CHANGES
2009-06-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-04 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-29 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-14 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-10-09 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-31 update statutory_documents NEW SECRETARY APPOINTED
2003-05-31 update statutory_documents DIRECTOR RESIGNED
2003-05-31 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-11 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM: TRANSPORT HOUSE CAMPO LANE SHEFFIELD SOUTH YORKSHIRE S1 2EL
2001-10-30 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-11-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01
2000-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/00 FROM: SAINT PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2000-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-27 update statutory_documents DIRECTOR RESIGNED
2000-11-27 update statutory_documents SECRETARY RESIGNED
2000-11-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-23 update statutory_documents COMPANY NAME CHANGED IMCO (422000) LIMITED CERTIFICATE ISSUED ON 23/11/00
2000-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION