DART PLEASURE CRAFT LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Accounts for a small company made up to 2022-12-31

View Document

25/01/2425 January 2024 Change of details for Dart Free Houses Ltd as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

24/01/2424 January 2024 Director's details changed for David Ian Allan on 2024-01-23

View Document

24/01/2424 January 2024 Registered office address changed from C/O Dart Valley Railway Plc Queens Park Station Torbay Road Paignton Devon TQ4 6AF to C/O Dart Valley Railway Ltd Queens Park Station Torbay Road Paignton Devon TQ4 6AF on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Director's details changed for Colin Andrew Bland on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR JAMES ROBERT MCCOLL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES ROBERT MCCOLL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLEY

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN CHRISTY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR PAUL EDWARD MERRINGTON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED COLIN ANDREW BLAND

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTT

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 DIRECTOR APPOINTED DAVID JEREMIA BARRY

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED ANDREW JAMES POOLEY

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED NICHOLAS GEOFFREY DUNN

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED JOHN ROBERT JONES

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010457760023

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 SECRETARY APPOINTED JOHN ROBERT JONES

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP SMALLWOOD

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COGAR

View Document

16/03/1116 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ALLAN / 29/03/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BUTT / 29/03/2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUMMERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SNELL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 5, LOWER ST, DARTMOUTH, DEVON TQ6 9AJ

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/03/7213 March 1972 CERTIFICATE OF INCORPORATION

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