DAFFORNE LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewSecretary's details changed for Mrs Sian Alexandra Hubbard on 2025-06-15

View Document

15/06/2515 June 2025 NewDirector's details changed for Ms Sian Alexandra Hubbard on 2025-06-15

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

14/01/2414 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/01/2321 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/01/2314 January 2023 Termination of appointment of Anna Louise Bannerman as a director on 2023-01-13

View Document

14/01/2314 January 2023 Appointment of Miss Megan Grace Chase as a director on 2023-01-13

View Document

08/05/228 May 2022 Appointment of Mrs Sian Alexandra Hubbard as a secretary on 2022-05-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MS SIAN ALEXANDRA HUBBARD

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES GILLESPIE

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE SMITH / 20/12/2016

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR JAMES COOPER-PARRY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT NEGUS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR CHARLES SCOTT GILLESPIE

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/03/159 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR ELLIOTT CHARLES NEGUS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHALINI NILAWEERA

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR DEON JOHAN STEYN

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS KATARZYNA STEYN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GELDART

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MISS ANNA LOUISE SMITH

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR NALIN NILAWEERA

View Document

22/01/1322 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED CAROLINE MCGURK

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARNAUD FORGET

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED THOMAS HENRY WHITLEY

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE IMPARATO

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED STEPHEN MICHAEL GELDART

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR NALIN NILAWEERA

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHALINI NILAWEERA / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD DENIS FORGET / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGGETT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENTINE GUYLAINE IMPARATO / 08/01/2010

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RANDALL

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RANDALL

View Document

25/11/0925 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SH TRANS/APP/RES OF OFF 16/12/98

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 02/01/99; CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9628 April 1996 S386 DISP APP AUDS 20/04/96

View Document

28/04/9628 April 1996 S252 DISP LAYING ACC 20/04/96

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company