DARMEL CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

09/09/259 September 2025 Total exemption full accounts made up to 2025-02-28

View Document

09/09/259 September 2025 Registration of charge 089169750003, created on 2025-08-29

View Document

09/09/259 September 2025 Registration of charge 089169750002, created on 2025-08-29

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/08/248 August 2024 Resolutions

View Document

08/08/248 August 2024 Termination of appointment of Kelvin Trippier as a director on 2024-07-24

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mr Kelvin Trippier on 2024-02-28

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

29/11/2329 November 2023 Change of name notice

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

10/11/2310 November 2023 Change of details for Mr Dale Steven Parry as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Dale Steven Parry on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Dale Steven Parry as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Dale Steven Parry on 2023-11-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 10

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED KELVIN TRIPPIER

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE OLD PRINTWORKS 65 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEVEN PARRY / 15/08/2016

View Document

17/03/1617 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEVEN PARRY / 01/12/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 12 MERTON STREET BURY LANCASHIRE BL8 1AW

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEVEN PARRY / 20/03/2014

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 101 HOLME AVENUE BRANDLESHOLME BURY LANCASHIRE BL8 1HW UNITED KINGDOM

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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