DARNTONB3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Alistair Hamilton as a director on 2025-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Satisfaction of charge 066179440008 in full

View Document

03/02/253 February 2025 Satisfaction of charge 066179440007 in full

View Document

08/01/258 January 2025 Appointment of Mr Peter Tunwell as a director on 2024-12-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Termination of appointment of Matthew Savory as a director on 2024-04-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

06/02/246 February 2024 Appointment of Ms Charlotte Scaife as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mr Matt Ganley as a director on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/01/233 January 2023 Notification of Darnton Group Ltd as a person with significant control on 2022-12-16

View Document

03/01/233 January 2023 Cessation of Alistair William Hamilton as a person with significant control on 2022-12-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 DIRECTOR APPOINTED MR TOM HILL

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066179440008

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR NATHAN MCNAMARA

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH HARDCASTLE

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066179440007

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON / 23/09/2019

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LODGE

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JULIUS STEINERT

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CIARA RYAN

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR MATTHEW SAVORY

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SUGGITT

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RORY CAMPBELL-PILLING

View Document

27/09/1627 September 2016 COMPANY NAME CHANGED DARNTON EGS LIMITED CERTIFICATE ISSUED ON 27/09/16

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 ALTER ARTICLES 03/12/2015

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 03/12/15 STATEMENT OF CAPITAL GBP 492.42

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR JOHN DYFRIG JONES

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR SIMON JAMES ANDREW TURNER

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066179440006

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE COACH HOUSE MONK FRYSTON HALL MONK FRYSTON LEEDS WEST YORKSHIRE LS25 5DY

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER LODGE / 19/04/2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE LONGHURST

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR PAUL HOWARD DAVIES

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PAUL HOWARD DAVIES

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR RORY ANDREW CAMPBELL-PILLING

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 01/04/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1318 December 2013 TERMS OF PROPOSED CONTRACT BETWEEN A HAMILTON AND THWE COMPANY BE APPROVED 10/11/2013

View Document

16/12/1316 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 493.38

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1324 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER LODGE / 31/05/2012

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON / 01/07/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOFIELD

View Document

12/07/1012 July 2010 NC INC ALREADY ADJUSTED 30/09/2009

View Document

12/07/1012 July 2010 30/09/09 STATEMENT OF CAPITAL GBP 200502.88

View Document

12/07/1012 July 2010 FORM 123

View Document

07/07/107 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CIARA ANNE MARLE RYAN / 12/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON / 12/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCHOFIELD / 12/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER LODGE / 12/06/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR PAUL SCHOFIELD

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR RICHARD ALEXANDER LODGE

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HILL

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/088 October 2008 S-DIV

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MARTIN HILL

View Document

08/10/088 October 2008 SUB DIV 02/10/2008

View Document

08/10/088 October 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

02/07/082 July 2008 SECRETARY APPOINTED MRS ELAINE LONGHURST

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR DAVID JOHN SUGGITT

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR KEITH HARDCASTLE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR ALISTAIR HAMILTON

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MS CIARA ANNE MARLE RYAN

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

12/06/0812 June 2008 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