DARLINGTON'S LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

07/06/237 June 2023 Registered office address changed from The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England to One Eleven Edmund Street Birmingham B3 2HJ on 2023-06-07

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Termination of appointment of Veronica Campbell as a director on 2021-11-11

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MR JOHN WILLIAMSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL O SULLIVAN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O SULLIVAN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JOHN WILLIAMSON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR COL CAMPBELL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 110 RANDALL ROAD LONDON SE11 5JR

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CORBETT

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 10/10/11 FULL LIST AMEND

View Document

28/11/1128 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/1128 November 2011 SUB-DIVISION 04/11/11

View Document

07/11/117 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM RALPH

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED JAMES CORBETT

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MICHAEL O SULLIVAN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED JOHN CAHILL

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MICHAEL O SULLIVAN

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDMAN

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR HUGO HARDMAN

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/07/1119 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1114 July 2011 SUB-DIVISION 17/09/10

View Document

14/07/1114 July 2011 24/11/09 STATEMENT OF CAPITAL GBP 417879

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1117 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/01/109 January 2010 10/10/09 NO CHANGES

View Document

21/12/0921 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 INC NOM CAP BY 800,000

View Document

27/10/0927 October 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0927 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0927 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS

View Document

27/04/0927 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9818 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: UNIT 15 TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD, LONDON, SW17 9SH

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: UNIT 15 WANDSWORTH BRIDGE, BUSINESS CENTRE, SMUGGLERS WAY, LONDON SW18 1EE

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 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