DARTBRIDGE PARTNERS LIMITED

Company Documents

DateDescription
26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
2 ENDEAVOUR HOUSE PARKWAY COURT
LONGBRIDGE ROAD
PLYMOUTH
PL6 8LR

View Document

26/09/1826 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1826 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/09/1826 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

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

View Accounts

11/01/1411 January 2014 DIRECTOR APPOINTED MISS HARRIET FREDDIE TOLKIEN

View Document

11/01/1411 January 2014 DIRECTOR APPOINTED MR AIDAN FRANCIS TOLKIEN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN TOLKIEN / 08/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM SECOND FLOOR 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB

View Document

12/10/0912 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY FRANCES ROWLEY / 08/10/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 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