DARCY BROWN LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Bruce James Porter as a director on 2025-07-17

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Register inspection address has been changed from C/O Proud Goulbourn 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to Office 16 Hamilton Davies House Liverpool Road Cadishead Manchester M44 5BG

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON EMERY

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR BRUCE PORTER

View Document

09/12/119 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA CAROLYNE HEWITT / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOMINIC JOSEPH EMERY / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CAROLYNE HEWITT / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: THE PICNIC BOX 1 LAKE ROAD AMBLESIDE CUMBRIA LA22 0AD

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 8 LOUGHRIGG MEADOW AMBLESIDE CUMBRIA LA22 0DZ

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/11/001 November 2000 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