DARRINGTON QUARRIES LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/07/248 July 2024 Change of details for Finstop Limited as a person with significant control on 2022-04-01

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Michan as a director on 2022-02-11

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090020

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005794090020

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090019

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090018

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005794090017

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005794090019

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005794090018

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005794090017

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGUSTIN SERRANO MICHAN / 30/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED AGUSTIN SERRANO MICHAN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

09/09/099 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

05/08/095 August 2009 AUDITOR'S RESIGNATION

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 ALTER ARTICLES 16/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

18/07/0818 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0316 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: DARRINGTON LEYS CRIDLING STUBBS KNOTTINGLEY W YORKS WF11 OAH

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/11/9626 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9617 October 1996 ADOPT MEM AND ARTS 27/09/96

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9612 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 AUDITOR'S RESIGNATION

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9021 July 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ALTER MEM AND ARTS 01/12/89

View Document

15/01/9015 January 1990 ADOPT MEM AND ARTS 01/12/89

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: BURLEY HSE 12 CLARENDON RD LEEDS 2

View Document

27/09/8827 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 30/08/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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