DARLING & BAGULEY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Notification of Jane Astrid Darling as a person with significant control on 2023-07-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Change of details for Mr Alan Edward Darling as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Change of details for Mr Alan Edward Darling as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Alan Edward Darling on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Alan Edward Darling as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Secretary's details changed for Jane Astrid Darling on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Alan Edward Darling on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 DIRECTOR APPOINTED MRS JANE ASTRID DARLING

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 168 CHURCH ROAD HOVE BN3 2DL ENGLAND

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O DERRICK J NUNN 54 SHIRLEY STREET HOVE EAST SUSSEX BN3 3WG

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD DARLING / 02/10/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 106 PORTLAND ROAD WORTHING WEST SUSSEX BN11 1QG

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/10/028 October 2002 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