DART PRODUCTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

01/02/241 February 2024 Registered office address changed from Garratts Lane Cradley Heath West Midlands B64 5RE United Kingdom to 1 Park Row Park Row Leeds LS1 5AB on 2024-02-01

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Claire Theresa Dart as a director on 2022-12-12

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/01/1828 January 2018 PSC'S CHANGE OF PARTICULARS / SOLO CUP FINANCE LIMITED / 28/01/2018

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM GARRATTS LANE CRADLEY HEATH WEST MIDLANDS B64 5RE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE JENKINS

View Document

23/10/1523 October 2015 23/10/15 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1523 October 2015 REDUCE ISSUED CAPITAL 19/10/2015

View Document

23/10/1523 October 2015 SOLVENCY STATEMENT DATED 19/10/15

View Document

23/10/1523 October 2015 STATEMENT BY DIRECTORS

View Document

21/10/1521 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DART / 19/09/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNN JEWELL / 19/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THERESA DART / 19/09/2014

View Document

20/10/1420 October 2014 SAIL ADDRESS CHANGED FROM: C/O PINSENT MASON 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6BH ENGLAND

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD LAMMERS / 19/09/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES DONALD LAMMERS / 19/09/2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED GEORGE HUGH JENKINS

View Document

23/09/1423 September 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

28/10/1328 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1328 October 2013 SAIL ADDRESS CREATED

View Document

18/10/1318 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED ROBERT DART

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DART

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNN JEWELL / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THERESA DART / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR DART / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD LAMMERS / 19/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 AUDITOR'S RESIGNATION

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 SHARES AGREEMENT OTC

View Document

18/01/0418 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0418 January 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0418 January 2004 £ NC 100/12000000 31/

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/09/02; NO CHANGE OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/09/01; NO CHANGE OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/11/001 November 2000 EXEMPTION FROM APPOINTING AUDITORS 10/07/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 EXEMPTION FROM APPOINTING AUDITORS 11/02/93

View Document

08/11/928 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

08/11/928 November 1992 EXEMPTION FROM APPOINTING AUDITORS 22/10/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 RE ACCTS 31/12/90 04/12/91

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 EXEMPTION FROM APPOINTING AUDITORS 30/11/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/09/885 September 1988 EXEMPTION FROM APPOINTING AUDITORS 140488

View Document

05/09/885 September 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/8824 March 1988 WD 23/02/88 PD 28/12/87--------- £ SI 2@1

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 COMPANY NAME CHANGED CHOLET LIMITED CERTIFICATE ISSUED ON 04/12/86

View Document

24/10/8624 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information