DARNELLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Austen Christopher Darnell on 2025-01-28

View Document

28/01/2528 January 2025 Secretary's details changed for Mr Austen Christopher Darnell on 2025-01-28

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/01/2428 January 2024 Director's details changed for Mr Austen Christopher Darnell on 2024-01-28

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Satisfaction of charge 3 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 026337750004 in full

View Document

03/02/233 February 2023 Change of details for Darnells Holdings Limited as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

02/02/232 February 2023 Cessation of Austen Christopher Darnell as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Notification of Darnells Holdings Limited as a person with significant control on 2023-01-31

View Document

02/02/232 February 2023 Cessation of David Messenger as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of David Messenger as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Austen Darnell as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Austen Christopher Darnell on 2023-01-30

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTEN DARNELL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MESSENGER

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JUSTIN ANDREW SMITH

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR PAUL STONE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026337750004

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN CHRISTOPHER DARNELL / 28/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MESSENGER / 28/11/2014

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 £ IC 14100/9400 23/08/04 £ SR 4700@1=4700

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/02/029 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

21/09/9421 September 1994 NC INC ALREADY ADJUSTED 01/08/94

View Document

21/09/9421 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9421 September 1994 £ NC 10000/50000 01/08/94

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

21/12/9321 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/931 September 1993 COMPANY NAME CHANGED CHARLES BULL CONSTRUCTION LIMITE D CERTIFICATE ISSUED ON 02/09/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9221 May 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/92

View Document

21/05/9221 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/08/916 August 1991 SECRETARY RESIGNED

View Document

31/07/9131 July 1991 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