DARLING ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

09/07/259 July 2025 NewResolutions

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 All of the property or undertaking has been released from charge 2

View Document

08/06/238 June 2023 Change of details for Mr Christopher Darling as a person with significant control on 2016-04-06

View Document

12/04/2312 April 2023 Notification of Christopher Darling as a person with significant control on 2016-04-06

View Document

12/04/2312 April 2023 Withdrawal of a person with significant control statement on 2023-04-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

10/04/2310 April 2023 Termination of appointment of Richard Charles Houghton as a director on 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

23/11/2223 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

16/11/2216 November 2022 Purchase of own shares.

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-01-10

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-12-30

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Purchase of own shares.

View Document

15/11/2115 November 2021 Cancellation of shares. Statement of capital on 2021-09-23

View Document

14/03/2114 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/2114 March 2021 01/02/21 STATEMENT OF CAPITAL GBP 9700.0

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR KATE MOORE

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORAN

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAMION BURROWS

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT EASTELL

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

04/02/204 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 NOTIFICATION OF PSC STATEMENT ON 12/04/2019

View Document

12/04/1912 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ALASTAIR ROBERTS

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR TOMAS PIERCE

View Document

25/02/1925 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR RUPERT JOHN EASTELL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/12/1712 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR ANDREW RICHARDSON

View Document

02/08/162 August 2016 ADOPT ARTICLES 01/07/2016

View Document

27/07/1627 July 2016 ADOPT ARTICLES 01/07/2016

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE MORAN / 21/07/2015

View Document

13/07/1513 July 2015 ALTER ARTICLES 15/04/2015

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DAMION MARCUS BURROWS

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HOUGHTON / 31/03/2014

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WATKINS / 31/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE MORAN / 31/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HOUGHTON / 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DARLING / 31/03/2013

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MOORE / 09/08/2012

View Document

13/08/1213 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1213 August 2012 ALTER ARTICLES 06/04/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, GREENCOAT HOUSE 1 GRRENCOAT ROW, LONDON, SW1P 1DH

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR RICHARD CHARLES HOUGHTON

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MS ELIZABETH CLARE MORAN

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PIKETT

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN COWIE

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COWIE

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAN WEGEMOED

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH NICHOLLS

View Document

08/06/108 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DARLING / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, GREENCOAT HOUSE, FIRST FLOOR 15 FRANCIS STREET, LONDON, SW1P 1DH

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE MOORE / 01/10/2009

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN PIKETT / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER COWIE / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN LODEWYK WEGEMOED / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLLS / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WATKINS / 01/10/2009

View Document

11/05/1011 May 2010 ALTER ARTICLES 28/04/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY APPOINTED IAN COWIE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY JAN WELGEMOED

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JAN WELGEMOED / 22/12/2008

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JAN WELGEMOED / 22/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE MOORE / 22/12/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLLS / 22/12/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE MOORE / 22/12/2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR WARREN ROSING

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RE COMPANY BUSINESS 01/04/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: GREENCOAT HOUSE FIRST FLOOR, 15 FRANCIS STREET, LONDON, SW1P 1DH

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 99 NEW CAVENDISH STREET, LONDON, W1W 6XH

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 S386 DISP APP AUDS 31/03/03

View Document

27/04/0427 April 2004 S366A DISP HOLDING AGM 31/03/03

View Document

27/04/0427 April 2004 S366A DISP HOLDING AGM 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 S386 DISP APP AUDS 31/03/04

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information