DART ABBEY ENTERPRISES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Philip Arkwright as a secretary on 2025-07-31

View Document

28/07/2528 July 2025 NewTermination of appointment of Peter Hammond as a secretary on 2025-07-28

View Document

24/03/2524 March 2025 Appointment of Rev. Dom. Dominic Peter May as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Peter Dominic May as a director on 2025-03-21

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

21/08/2321 August 2023 Amended group of companies' accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/06/2327 June 2023 Termination of appointment of Lesley Elizabeth Sherratt Clark as a secretary on 2023-06-15

View Document

27/06/2327 June 2023 Appointment of Mr Peter Hammond as a secretary on 2023-06-15

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Termination of appointment of Matthew David Roach as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Matthew Roach as a secretary on 2022-05-09

View Document

07/02/227 February 2022 Director's details changed for Mr Mark Andrew Prickett on 2021-07-15

View Document

31/01/2231 January 2022 Registration of charge 014351710004, created on 2022-01-28

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Appointment of Mr Matthew Roach as a secretary on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Jonathan Roger Deacon as a director on 2021-07-15

View Document

16/07/2116 July 2021 Termination of appointment of Jonathan Roger Deacon as a secretary on 2021-07-15

View Document

16/07/2116 July 2021 Appointment of Mr Matthew David Roach as a director on 2021-07-15

View Document

30/06/2130 June 2021 Termination of appointment of Vincent Gabriel Arnold as a director on 2021-05-30

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED REVEREND DOM. JOSEPH JAMES COURTNEY

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED DOM. RORY DANIEL SMYTH

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED REV. VINCENT GABRIEL ARNOLD

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED RIGHT REV. DAVID ROGER CHARLESWORTH

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DOM CONLON

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COURTNEY

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM BUCKFAST ABBEY BUCKFAST DEVON TO11 0EE

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED REVEREND DOM PETER DOMINIC MAY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT ARNOLD

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANEY

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSH

View Document

01/03/121 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/02/113 February 2011 DIRECTOR APPOINTED REVEREND DOM. MICHAEL CHRISTOPHER DELANEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV. DOM. PAUL PETER MORGAN / 20/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOM PETER BENET CONLON / 20/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER DEACON / 20/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV VINCENT GABRIEL ARNOLD / 20/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BR ANTHONY NICHOLAS MARSH / 20/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV DOM JOSEPH JAMES COURTNEY / 20/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RT REV DAVID ROGER CHARLESWORTH / 20/01/2010

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED REV. DOM. PAUL ANTHONY PETER MORGAN

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DEACON / 11/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD YEO

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED BR ANTHONY NICHOLAS MARSH

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CROFT

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

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

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 £ NC 75000/200000 12/10

View Document

04/11/884 November 1988 WD 21/10/88 AD 17/10/88--------- £ SI 77684@1=77684 £ IC 22316/100000

View Document

04/11/884 November 1988 NC INC ALREADY ADJUSTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

17/02/8617 February 1986 RETURN MADE UP TO 21/01/86; FULL LIST OF MEMBERS

View Document

05/07/795 July 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information